Company NameDumont Limited
Company StatusDissolved
Company Number02820205
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameJohn Healey Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCornelis Gerrit Van Den Berg
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed22 May 2003(10 years after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2009)
RoleImporter
Correspondence AddressDammolen 10
Harmelen
3481am
Netherlands
Director NameAnn Healey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleSecretary
Correspondence Address12a Connisciffe Road
Hexham
Northumberland
NE46 2LW
Director NameJohn Healey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleBuyer
Correspondence Address12a Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Secretary NameAnn Healey
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12a Connisciffe Road
Hexham
Northumberland
NE46 2LW
Secretary NameJohn Healey
NationalityBritish
StatusResigned
Appointed30 April 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address12a Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameMargerit Frederike Bijsterbosch
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleBuyer
Correspondence AddressRegulus 15
Waddinxveen
2743 Md
Netherlands
Secretary NameMargerit Frederike Bijsterbosch
NationalityDutch
StatusResigned
Appointed11 August 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleBuyer
Correspondence AddressRegulus 15
Waddinxveen
2743 Md
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-7 Eastgate
Hexham
Northumberland
NE46 1BH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2014
Net Worth£11,409
Current Liabilities£1,183

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
20 July 2009Application for striking-off (1 page)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 21/05/08; full list of members (4 pages)
6 August 2008Appointment terminated director and secretary margerit bijsterbosch (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 21/05/07; full list of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
21 August 2006New secretary appointed;new director appointed (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Return made up to 21/05/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Ad 12/06/03-24/03/04 £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
12 June 2003Return made up to 21/05/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 June 2003Company name changed john healey associates LIMITED\certificate issued on 12/06/03 (2 pages)
21 June 2002Return made up to 21/05/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
15 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
17 June 1998Return made up to 21/05/98; no change of members (4 pages)
17 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
17 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
17 July 1997Return made up to 21/05/97; full list of members (6 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
13 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
8 June 1995Return made up to 21/05/95; no change of members (4 pages)