Company NameDUNN And Moffat Advertising Limited
Company StatusDissolved
Company Number00763781
CategoryPrivate Limited Company
Incorporation Date11 June 1963(60 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barnaby James Dunn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressJaponica Cottage Neals Lane
Chetnole
Sherborne
Dorset
DT9 6PF
Secretary NameMrs Margaret Anderson Dunn
NationalityBritish
StatusClosed
Appointed31 March 1992(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressJaponica Cottage Neals Lane
Chetnole
Sherborne
Dorset
DT9 6PF
Director NameMr Peter John Moffat
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address30 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 1SD
Secretary NameMr Barnaby James Dunn
NationalityBritish
StatusResigned
Appointed02 January 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address10 King Johns Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AR

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
19 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 January 2000Return made up to 02/01/00; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 02/01/99; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 4 main street ponteland newcastle upon tyne NE20 9NR (1 page)
14 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)