DUNNING ACCOUNTANCY & TAXATION SERVICES LIMITED
PENCOED


Company number 02679065
Status Liquidation
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address CHARTERED HOUSE, PENYBONT ROAD, PENCOED, MID GLAM.CF35 5RA
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are Order of court to wind up; Strike-off action suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of DUNNING ACCOUNTANCY & TAXATION SERVICES LIMITED are www.dunningaccountancytaxationservices.co.uk, and www.dunning-accountancy-taxation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Dunning Accountancy Taxation Services Limited is a Private Limited Company. The company registration number is 02679065. Dunning Accountancy Taxation Services Limited has been working since 20 January 1992. The present status of the company is Liquidation. The registered address of Dunning Accountancy Taxation Services Limited is Chartered House Penybont Road Pencoed Mid Glam Cf35 5ra. . COWDERY, Karine Jane is a Secretary of the company. COWDERY, David Arthur is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned.


Current Directors

Secretary
COWDERY, Karine Jane
Appointed Date: 05 February 1992

Director
COWDERY, David Arthur
Appointed Date: 05 February 1992
70 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 1992
Appointed Date: 20 January 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 February 1992
Appointed Date: 20 January 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 1992
Appointed Date: 20 January 1992

DUNNING ACCOUNTANCY & TAXATION SERVICES LIMITED Events

24 Feb 1994
Order of court to wind up
30 Sep 1993
Strike-off action suspended
20 Jul 1993
First Gazette notice for compulsory strike-off
18 Feb 1992
Company name changed time lapse LIMITED\certificate issued on 19/02/92

14 Feb 1992
Registered office changed on 14/02/92 from: 110 whitchurch road cardiff CF4 3LY

14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
Secretary resigned;new secretary appointed;director resigned

14 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1992
Incorporation