Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNROD POINT LIMITED
Company Information for

DUNROD POINT LIMITED

MANCHESTER, M3,
Company Registration Number
03098238
Private Limited Company
Dissolved

Dissolved 2013-08-10

Company Overview

About Dunrod Point Ltd
DUNROD POINT LIMITED was founded on 1995-09-04 and had its registered office in Manchester. The company was dissolved on the 2013-08-10 and is no longer trading or active.

Key Data
Company Name
DUNROD POINT LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
SPECTRUM INVESTMENT MANAGEMENT LIMITED18/11/2009
MOSAIC INVESTMENT MANAGEMENT LIMITED01/12/2008
MODUS ASSET MANAGEMENT LIMITED18/11/2008
MODUS (PROPERTY SERVICES) LIMITED10/09/2007
MODUS (COMMUNITY DEVELOPMENTS) LIMITED28/01/2003
MODUS (SOUTH WEST) LIMITED19/10/1998
DUNROD POINT LIMITED22/11/1995
Filing Information
Company Number 03098238
Date formed 1995-09-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 14:41:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNROD POINT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Company Secretary 2005-02-11
ELLEN MARY FLOOD
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LOCKHART
Director 2006-05-01 2009-11-03
OLIVER PETER PATRICK MACFARLANE
Director 2005-02-11 2009-11-03
BRENDAN FLOOD
Director 1996-04-30 2008-11-27
JAMES MICHAEL CHARLES RIDDELL
Director 1996-04-30 2008-11-27
RICHARD THOMAS MCGAWLEY
Director 1999-05-21 2006-05-01
BRENDAN FLOOD
Company Secretary 1996-04-30 2005-02-11
MARTIN ANTHONY ABRAMSON
Director 1997-09-05 2002-03-15
SIMON DANIEL FINE
Director 1998-09-09 2002-03-15
WACKS CALLER LIMITED
Company Secretary 1995-10-06 1996-04-30
WACKS CALLER (NOMINEES) LIMITED
Director 1995-10-06 1996-04-30
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-09-04 1995-10-06
FNCS LIMITED
Nominated Director 1995-09-04 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELWYN DAVIES NORTH BLUNTS LIMITED Company Secretary 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
JOHN ELWYN DAVIES HAWKBOND PROPERTIES LIMITED Company Secretary 2007-01-25 CURRENT 2005-04-10 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS SOUTHPORT (NO.2) LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES BROOMCO (3173) LIMITED Company Secretary 2006-03-17 CURRENT 2003-04-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS OMEGA HOLDINGS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
JOHN ELWYN DAVIES MODUS OMEGA LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS MARKET HALLS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
JOHN ELWYN DAVIES SPECTRUM ALPHA GENERAL PARTNER LIMITED Company Secretary 2006-01-19 CURRENT 2005-11-15 Liquidation
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES E-STORE LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS (PETERLEE) LIMITED Company Secretary 2005-10-31 CURRENT 1997-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS (WINSFORD NOMINEES) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES MODUS (WINSFORD) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES NORTH BLUNTS NO 1 LIMITED Company Secretary 2005-10-31 CURRENT 2000-04-26 Dissolved 2018-05-15
JOHN ELWYN DAVIES SPORTS ENTREPRENEURS LIMITED Company Secretary 2005-10-31 CURRENT 2000-03-28 Active
JOHN ELWYN DAVIES MODUS PJKI LIMITED Company Secretary 2005-10-31 CURRENT 2003-11-18 Liquidation
JOHN ELWYN DAVIES FIGUREVALUE LIMITED Company Secretary 2005-07-12 CURRENT 1994-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS SMETHWICK LIMITED Company Secretary 2005-07-11 CURRENT 2005-06-21 Dissolved 2016-05-17
JOHN ELWYN DAVIES MANCHESTER LAND & BUILDINGS LIMITED Company Secretary 2005-04-13 CURRENT 2002-07-16 Dissolved 2014-04-22
ELLEN MARY FLOOD CARITAS CARE LIMITED Director 2017-07-06 CURRENT 1981-11-09 Active
ELLEN MARY FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
ELLEN MARY FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
ELLEN MARY FLOOD POWERLINKS MEDIA LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ELLEN MARY FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
ELLEN MARY FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active
ELLEN MARY FLOOD FLOOD ESTATE LIMITED Director 2008-08-04 CURRENT 2008-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM THE EDGE CLOWES STREET MANCHESTER GREATER MANCHESTER M3 5NA
2012-03-264.20STATEMENT OF AFFAIRS/4.19
2012-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08LATEST SOC08/09/11 STATEMENT OF CAPITAL;GBP 1000
2011-09-08AR0104/09/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION FULL
2010-09-06AR0104/09/10 FULL LIST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MACFARLANE
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKHART
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18CERTNMCOMPANY NAME CHANGED SPECTRUM INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18RES15CHANGE OF NAME 03/11/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER MACFARLANE / 01/05/2007
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LOCKHART / 14/12/2008
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-09288aDIRECTOR APPOINTED ELLEN MARY FLOOD
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN FLOOD
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2008-11-29CERTNMCOMPANY NAME CHANGED MOSAIC INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-11-15CERTNMCOMPANY NAME CHANGED MODUS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-09-15363aRETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/07
2007-09-25363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-09-10CERTNMCOMPANY NAME CHANGED MODUS (PROPERTY SERVICES) LIMITE D CERTIFICATE ISSUED ON 10/09/07
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER M2 4LA
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-2488(2)RAD 11/02/05--------- £ SI 900@1=900 £ IC 100/1000
2005-02-21RES12VARYING SHARE RIGHTS AND NAMES
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-03363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER M2 4LA
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD
2003-10-07363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-05-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-28CERTNMCOMPANY NAME CHANGED MODUS (COMMUNITY DEVELOPMENTS) L IMITED CERTIFICATE ISSUED ON 28/01/03
2002-11-13ELRESS252 DISP LAYING ACC 05/11/02
2002-11-13ELRESS366A DISP HOLDING AGM 05/11/02
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DUNROD POINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-01
Fines / Sanctions
No fines or sanctions have been issued against DUNROD POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2009-03-05 Outstanding ALDI STORES LIMITED (THE SECURED PARTY)
LEGAL CHARGE OVER DEPOSIT MONIES 2000-03-30 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 2000-03-30 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1999-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1999-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-11-06 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1996-11-06 Satisfied THE BRITISH LINEN BANK LIMITED
Intangible Assets
Patents
We have not found any records of DUNROD POINT LIMITED registering or being granted any patents
Domain Names

DUNROD POINT LIMITED owns 1 domain names.

spectruminvestmentmanagement.co.uk  

Trademarks
We have not found any records of DUNROD POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNROD POINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DUNROD POINT LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DUNROD POINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDUNROD POINT LIMITEDEvent Date2013-02-22
Gary N Lee (IP No. 009204) and Dean Watson (IP No. 009661), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 14 March 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 30 April 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Shelie Gallagher by email at shelie.gallagher@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNROD POINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNROD POINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.