Company NameDUNN & Carter Limited
Company StatusDissolved
Company Number02714023
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard John Hampden Dunn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months (closed 13 May 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Cicada Road
London
SW18 2NN
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusClosed
Appointed10 March 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameEdward Charles Faraday Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address60c Tressillian Road
London
SE4 1YB
Director NameStephen David Dyde
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Condor Court
Guildford
Surrey
GU2 5BP
Secretary NameEdward Charles Faraday Simpson
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address60c Tressillian Road
London
SE4 1YB
Director NameMrs Victoria Louise Carter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 19 July 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Seymour Road
London
SW18 5JA
Director NamePeter Joseph Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameJohn Charles Clements
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Glade
Woodford Green
Essex
IG8 0QA
Director NameMr Ian Malcolm James McNeil
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(3 months after company formation)
Appointment Duration4 years (resigned 02 September 1996)
RoleChartered Accountant
Correspondence Address6 Brook Lane
Haywards Heath
West Sussex
RH16 1SG
Secretary NameMr Emerson Holder
NationalityBritish
StatusResigned
Appointed11 August 1992(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JG
Secretary NameJohn Frederick Strain
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 1996)
RoleCompany Director
Correspondence Address93 Brackendale Avenue
Basildon
Essex
SS13 3JX
Secretary NameChetan Shah
NationalityBritish
StatusResigned
Appointed23 April 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address39 Park Drive
Winchmore Hill
London
N21 2LU
Director NameChetan Shah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address39 Park Drive
Winchmore Hill
London
N21 2LU
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Secretary NameMaxwell Edward Lesser
NationalityBritish
StatusResigned
Appointed29 July 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address6 Prospect Road
New Barnet
Hertfordshire
EN5 5BN
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£634,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
29 June 2007Registered office changed on 29/06/07 from: 55 bishopsgate london EC2N 3BD (1 page)
26 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Declaration of solvency (4 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 03/05/06; full list of members (3 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 August 2005New director appointed (4 pages)
8 August 2005Director resigned (1 page)
4 May 2005Return made up to 03/05/05; full list of members (3 pages)
5 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 03/05/04; full list of members (7 pages)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
29 April 2003Director resigned (1 page)
27 April 2003New director appointed (3 pages)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
9 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Return made up to 03/05/01; full list of members (8 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Return made up to 03/05/00; full list of members; amend (8 pages)
15 May 2000Return made up to 03/05/00; full list of members (8 pages)
9 May 2000Registered office changed on 09/05/00 from: 18 london street london EC3R 7JP (1 page)
21 April 2000Location of register of members (1 page)
10 April 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 June 1999Return made up to 03/05/99; full list of members (6 pages)
24 March 1999Full accounts made up to 30 June 1998 (16 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (3 pages)
6 August 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
11 May 1998Return made up to 03/05/98; full list of members (11 pages)
20 November 1997Registered office changed on 20/11/97 from: 30 leadenhall market london EC3V 1LR (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Full accounts made up to 30 June 1997 (14 pages)
13 May 1997Return made up to 03/05/97; full list of members (11 pages)
13 November 1996Full accounts made up to 30 June 1996 (16 pages)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1996Declaration of assistance for shares acquisition (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Ad 14/11/95--------- £ si [email protected]=481000 £ ic 100000/581000 (2 pages)
24 November 1995Ad 14/11/95--------- £ si [email protected]=169000 £ ic 581000/750000 (2 pages)
24 November 1995Memorandum and Articles of Association (20 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 November 1995S-div 14/11/95 (1 page)
2 November 1995Full accounts made up to 30 June 1995 (13 pages)
27 October 1994Accounts for a small company made up to 30 June 1994 (11 pages)
19 October 1993Full accounts made up to 30 June 1993 (10 pages)