About

Registered Number: 03928229
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA,

 

Based in Manchester, Dunham Associates Ltd was founded on 17 February 2000. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Adam Michael 01 April 2015 - 1
HARRIS, Honor 31 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Honor Marie 20 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 December 2016
SH01 - Return of Allotment of shares 03 June 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 02 March 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 16 January 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 10 March 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 07 September 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
225 - Change of Accounting Reference Date 16 June 2000
CERTNM - Change of name certificate 05 April 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.