Company NameDUNN Ludd Limited
Company StatusDissolved
Company Number02927437
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameOptions Employment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGeorge Scott Maclean
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(8 years, 9 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleSecretary
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Secretary NameCalum Andrew Maclean
NationalityBritish
StatusClosed
Appointed03 February 2003(8 years, 9 months after company formation)
Appointment Duration6 years (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5JA
Director NameRalph Frederick Clifton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleArchitect
Correspondence AddressLittle Belvoir 10 A Rydens Avenue
Walton-On-Thames
Surrey
KT12 3JP
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleArchitect
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NameJohn Henry McNally
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleArchitect
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NamePamela McMullan
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameDavid Charles Carney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameJohn Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Foxon Close
Caterham
Surrey
CR3 5SY
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed27 September 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2003)
RoleArchitect
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£57,206,000
Gross Profit£15,497,000
Net Worth£2,419,000
Cash£539,000
Current Liabilities£14,722,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (6 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
28 March 2003New secretary appointed (2 pages)
19 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2003Appointment of a voluntary liquidator (1 page)
19 March 2003Statement of affairs (8 pages)
14 March 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 6 main avenue moor park northwood middlesex (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
11 February 2003Company name changed options employment LTD\certificate issued on 11/02/03 (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
20 May 2002Return made up to 10/05/02; full list of members (7 pages)
9 April 2002Full accounts made up to 30 September 2001 (19 pages)
6 August 2001Return made up to 10/05/01; full list of members (7 pages)
27 December 2000Full accounts made up to 30 September 2000 (20 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (19 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Particulars of contract relating to shares (4 pages)
24 August 1998Ad 30/07/98--------- £ si 256048@1=256048 £ ic 100/256148 (2 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1998£ nc 100/1000000 15/07/98 (1 page)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
10 December 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
8 May 1997Return made up to 10/05/97; full list of members (5 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 October 1996Company name changed coppen (options) LIMITED\certificate issued on 30/10/96 (2 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: holdsworth house 63/67 staines road hounslow middlesex TW3 3HW (1 page)
7 October 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 6 main avenue, moor park northwood middlesex HA6 2HJ (1 page)
9 June 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
(4 pages)
7 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Return made up to 10/05/95; full list of members (6 pages)
10 January 1995Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1994Incorporation (14 pages)