Company NameDunlop Management Services Ltd
Company StatusDissolved
Company Number02673422
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamesAndertons Ltd. and HML Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC106 The Jam Factory
27 Green Walk
London
SE1 4TQ
Secretary NameMr James Alfred Lloyd Howgego
NationalityBritish
StatusClosed
Appointed07 February 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC106 The Jam Factory
27 Green Walk
London
SE1 4TQ
Director NameRichard John Bowman Anderton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration12 years, 4 months (resigned 15 April 2004)
RoleProperty Manager
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Colin Morgan Lewis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration5 years (resigned 29 December 1996)
RoleConsultant
Correspondence AddressHolly Brow
Bouverie Road
Chipstead
CR5 3LX
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration5 years (resigned 29 December 1996)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Secretary NameMrs Susan Elizabeth Anderton
NationalityBritish
StatusResigned
Appointed29 December 1996(5 years after company formation)
Appointment Duration8 years (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressRipswood Westerham Road
Limpsfield Chart
Oxted
Surrey
RH8 0SW
Director NameRichard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Cloncurry Street
London
SW6 6DT
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration3 days (resigned 20 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£87,696
Net Worth-£133,459
Cash£32,072
Current Liabilities£184,282

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
9 January 2007Application for striking-off (1 page)
30 June 2006Full accounts made up to 31 March 2006 (13 pages)
28 April 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
18 January 2006Return made up to 20/12/05; full list of members (6 pages)
1 December 2005New director appointed (3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
27 April 2004Director resigned (1 page)
22 April 2004Company name changed andertons LTD.\certificate issued on 22/04/04 (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Return made up to 20/12/03; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2002Return made up to 20/12/01; full list of members (6 pages)
22 January 2001Return made up to 20/12/00; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 January 2000Return made up to 20/12/99; full list of members (6 pages)
14 January 2000Registered office changed on 14/01/00 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 April 1998Company name changed anderton & son LIMITED\certificate issued on 02/04/98 (2 pages)
25 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 December 1991Incorporation (14 pages)