A.L. DUNN & CO. LIMITED

Register to unlock more data on OkredoRegister

A.L. DUNN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00338564

Incorporation date

30/03/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cornwall Street, Birmingham, West Midlands B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon10/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Restoration by order of the court
dot icon10/09/2010
Final Gazette dissolved following liquidation
dot icon02/10/2008
Insolvency court order
dot icon10/09/2008
Deferment of dissolution (voluntary)
dot icon10/06/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon10/06/2008
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon08/11/2007
Liquidators' statement of receipts and payments
dot icon14/05/2007
Liquidators' statement of receipts and payments
dot icon25/10/2006
Liquidators' statement of receipts and payments
dot icon02/05/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL
dot icon21/12/2005
Receiver's abstract of receipts and payments
dot icon06/12/2005
Receiver ceasing to act
dot icon18/10/2005
Liquidators' statement of receipts and payments
dot icon29/04/2005
Liquidators' statement of receipts and payments
dot icon22/02/2005
Registered office changed on 22/02/05 from: no 1 colmore square birmingham B4 6HQ
dot icon03/02/2005
Receiver's abstract of receipts and payments
dot icon28/10/2004
Liquidators' statement of receipts and payments
dot icon05/08/2004
Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB
dot icon21/04/2004
Liquidators' statement of receipts and payments
dot icon20/04/2004
Receiver ceasing to act
dot icon10/02/2004
Receiver's abstract of receipts and payments
dot icon30/10/2003
Liquidators' statement of receipts and payments
dot icon23/09/2003
Receiver ceasing to act
dot icon18/04/2003
Liquidators' statement of receipts and payments
dot icon27/02/2003
Receiver's abstract of receipts and payments
dot icon25/11/2002
Miscellaneous
dot icon07/11/2002
Appointment of a voluntary liquidator
dot icon30/10/2002
Liquidators' statement of receipts and payments
dot icon28/10/2002
Miscellaneous
dot icon28/10/2002
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2002
Registered office changed on 10/06/02 from: 45 church street birmingham B3 2DL
dot icon10/05/2002
Liquidators' statement of receipts and payments
dot icon26/04/2002
Registered office changed on 26/04/02 from: four brindley place birmingham B1 2HZ
dot icon14/03/2002
Director resigned
dot icon01/03/2002
Receiver's abstract of receipts and payments
dot icon13/11/2001
Liquidators' statement of receipts and payments
dot icon04/09/2001
Registered office changed on 04/09/01 from: 45 church street birmingham B3 2DL
dot icon22/02/2001
Receiver's abstract of receipts and payments
dot icon10/12/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: p o box 55 1 surrey street london WC2R 2NT
dot icon24/10/2000
Appointment of a voluntary liquidator
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Statement of affairs
dot icon05/07/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon04/04/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon04/04/2000
Administrative Receiver's report
dot icon13/01/2000
Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE
dot icon11/01/2000
Director resigned
dot icon05/01/2000
Appointment of receiver/manager
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon06/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon04/08/1999
Return made up to 13/07/99; no change of members
dot icon15/12/1998
Auditor's resignation
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 13/07/98; full list of members
dot icon10/07/1998
Director's particulars changed
dot icon11/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon05/01/1998
Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Director's particulars changed
dot icon12/08/1997
Return made up to 13/07/97; full list of members
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Director's particulars changed
dot icon19/09/1996
Return made up to 13/07/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Return made up to 13/07/95; full list of members
dot icon30/06/1995
Director resigned
dot icon12/05/1995
Director's particulars changed
dot icon09/05/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon22/01/1995
New director appointed
dot icon14/01/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon08/11/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 13/07/94; full list of members
dot icon08/03/1994
Director's particulars changed
dot icon10/11/1993
Director resigned
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon23/09/1993
Return made up to 13/07/93; full list of members
dot icon26/02/1993
Registered office changed on 26/02/93 from: 27 roman way coleshill birmingham B46 1HQ
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Particulars of mortgage/charge
dot icon23/09/1992
New director appointed
dot icon24/08/1992
Return made up to 13/07/92; no change of members
dot icon05/06/1992
Director resigned
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Return made up to 13/07/91; full list of members
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Declaration of satisfaction of mortgage/charge
dot icon09/01/1992
Registered office changed on 09/01/92 from: caldwell road nuneaton CV11 4NE
dot icon29/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Secretary resigned;new secretary appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Secretary resigned
dot icon15/07/1991
Particulars of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon01/02/1991
Resolutions
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon23/11/1990
Return made up to 12/10/90; full list of members
dot icon07/11/1990
New director appointed
dot icon07/11/1990
New director appointed
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Return made up to 13/07/89; full list of members
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Director resigned
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Director resigned
dot icon30/01/1989
Director resigned;new director appointed
dot icon06/01/1989
New director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon17/11/1988
Director resigned
dot icon19/10/1988
Director resigned
dot icon09/09/1988
Particulars of mortgage/charge
dot icon09/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 12/08/88; full list of members
dot icon28/06/1988
New director appointed
dot icon22/06/1988
Director's particulars changed
dot icon22/06/1988
Director's particulars changed
dot icon22/06/1988
Director's particulars changed
dot icon06/06/1988
Director resigned
dot icon23/05/1988
Director's particulars changed
dot icon18/05/1988
Director resigned
dot icon13/04/1988
New director appointed
dot icon11/04/1988
New director appointed
dot icon15/03/1988
Particulars of mortgage/charge
dot icon07/12/1987
New director appointed
dot icon24/11/1987
Auditor's resignation
dot icon26/10/1987
New director appointed
dot icon15/10/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Director resigned
dot icon30/09/1987
New director appointed
dot icon30/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 26/06/87; full list of members
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
New director appointed
dot icon03/03/1987
Director resigned
dot icon06/11/1986
New director appointed
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 17/10/86; full list of members
dot icon23/10/1986
Director resigned
dot icon07/10/1986
New director appointed
dot icon01/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1998
dot iconLast change occurred
31/12/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1998
dot iconNext account date
31/12/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Richard Gordon Granville
Director
21/09/1999 - 23/12/1999
10
Parkin, Richard John
Director
13/08/1999 - 08/02/2000
11
London, Philip Ronald
Director
12/12/1997 - 15/04/2000
17
London, Philip Ronald
Director
26/09/2000 - 01/03/2002
17
Summerfield, Peter Humphrey
Director
09/01/1995 - 16/12/1997
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L. DUNN & CO. LIMITED

A.L. DUNN & CO. LIMITED is an(a) Dissolved company incorporated on 30/03/1938 with the registered office located at 2 Cornwall Street, Birmingham, West Midlands B3 2DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L. DUNN & CO. LIMITED?

toggle

A.L. DUNN & CO. LIMITED is currently Dissolved. It was registered on 30/03/1938 and dissolved on 10/06/2014.

Where is A.L. DUNN & CO. LIMITED located?

toggle

A.L. DUNN & CO. LIMITED is registered at 2 Cornwall Street, Birmingham, West Midlands B3 2DL.

What does A.L. DUNN & CO. LIMITED do?

toggle

A.L. DUNN & CO. LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for A.L. DUNN & CO. LIMITED?

toggle

The latest filing was on 10/06/2014: Final Gazette dissolved via compulsory strike-off.