Company NameDualmead Limited
Company StatusDissolved
Company Number01397022
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed16 February 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameErylene Lillian Burke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressFlat 2 Western Court
Western Road
Poole
Dorset
BH13 6EP
Director NameLeo Francis Burke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 February 2004)
RoleChemist
Correspondence Address20 Fitzwilliam Close
Bearwood
Dorset
BH11 9PQ
Secretary NameErylene Lillian Burke
NationalityBritish
StatusResigned
Appointed22 August 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressFlat 2 Western Court
Western Road
Poole
Dorset
BH13 6EP
Secretary NameKevin Michael Burke
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address20 Fitzwilliam Close
Bournemouth
Dorset
BH11 9PQ

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 August 2006Return made up to 13/08/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 16/02/05 to 31/01/05 (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o l rowlands & co (retail) LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page)
23 August 2005Return made up to 13/08/05; full list of members (2 pages)
6 December 2004Accounts for a small company made up to 16 February 2004 (7 pages)
27 August 2004Return made up to 13/08/04; full list of members (7 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
26 February 2004New director appointed (13 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (12 pages)
26 February 2004Accounting reference date shortened from 31/03/04 to 16/02/04 (1 page)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
13 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 13/08/01; full list of members (6 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Director's particulars changed (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 13/08/98; change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/98
(1 page)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
5 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 September 1997Return made up to 13/08/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 August 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
29 August 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)