Company NameDunbar, Boardman & French Limited
Company StatusDissolved
Company Number02844117
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Geoffrey Boardman
NationalityBritish
StatusClosed
Appointed29 September 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2003)
RoleMechanical Handling  Consultant
Correspondence AddressPetoe
Tigley Dartington
Totnes
Devon
TQ9 6DT
Director NamePeter Geoffrey Boardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2003)
RoleMechanical Handling  Consultant
Correspondence AddressPetoe
Tigley Dartington
Totnes
Devon
TQ9 6DT
Director NameHenry George Dunbar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2003)
RoleMechanical Handling Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks 36 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameMr Robert Thomas French
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2003)
RoleMechanical Handling Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Court
2 Kingswood Road,Shortlands
Bromley
Kent
BR2 0HH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£63,194
Cash£29,912
Current Liabilities£69,374

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
20 August 2001Return made up to 11/08/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
18 August 2000Return made up to 11/08/00; full list of members (8 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 August 1999Return made up to 11/08/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
14 August 1997Return made up to 11/08/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 August 1996Return made up to 11/08/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 August 1995Registered office changed on 30/08/95 from: tudor house 24 cecil road enfield,middlesex EN2 6TG (1 page)
3 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)