Company NameDUNN & Co Limited
DirectorsRodney Frank Bertram Stone and Anthony Ian Phillips
Company StatusDissolved
Company Number00084700
CategoryPrivate Limited Company
Incorporation Date24 May 1905(118 years, 12 months ago)
Previous NameDUNN & Co Menswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rodney Frank Bertram Stone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address10 Pen Y Morfa
Penclawdd
Swansea
West Glamorgan
SA4 3RF
Wales
Director NameAnthony Ian Phillips
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(89 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressGarden Cottage
Lurgashall
Petworth
West Sussex
GU28 9ET
Director NameMatthew David Clayton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1994)
RoleCompany Director
Correspondence AddressRingingstones 10 Langland Bay Road
Langland
Swansea
West Glamorgan
SA3 4QQ
Wales
Director NameMr John Vincent Flatley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressMountain Grove Wernoleu Road
Ammanford
Dyfed
SA18 2JR
Wales
Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameMrs Judith Anne Greenwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameJonathan Carey Griffith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2PJ
Wales
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Director NameMr Richard George West
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1994)
RoleCompany Director
Correspondence Address8 Hartfield Close
Sketty
Swansea
West Glamorgan
SA2 7NH
Wales
Secretary NameJonathan Carey Griffith
NationalityBritish
StatusResigned
Appointed05 October 1991(86 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2PJ
Wales
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed28 May 1994(89 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameJames Bellingham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(89 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address59 Essenden Road
Sanderstead
Surrey
CR2 0BW
Secretary NameJames Bellingham
NationalityBritish
StatusResigned
Appointed15 June 1994(89 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address59 Essenden Road
Sanderstead
Surrey
CR2 0BW

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£23,257,000
Gross Profit£1,024,000
Net Worth£2,678,000
Cash£4,000
Current Liabilities£5,680,000

Accounts

Latest Accounts27 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 August 2005Dissolved (1 page)
19 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
5 February 2004Receiver's abstract of receipts and payments (3 pages)
4 February 2004Receiver ceasing to act (1 page)
4 February 2004Receiver ceasing to act (1 page)
11 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
12 June 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
9 November 2001Receiver ceasing to act (1 page)
2 October 2001Receiver ceasing to act (1 page)
26 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Receiver's abstract of receipts and payments (3 pages)
12 December 2000Liquidators statement of receipts and payments (6 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Receiver's abstract of receipts and payments (3 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Receiver's abstract of receipts and payments (3 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Receiver's abstract of receipts and payments (3 pages)
26 August 1997Secretary resigned;director resigned (1 page)
20 June 1997Appointment of a voluntary liquidator (2 pages)
11 June 1997Notice of Constitution of Liquidation Committee (2 pages)
3 June 1997Registered office changed on 03/06/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 May 1997Statement of affairs (43 pages)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Form 3.2 statement of affairs (15 pages)
4 March 1997Administrative Receiver's report (7 pages)
27 January 1997Appointment of receiver/manager (1 page)
17 January 1997Registered office changed on 17/01/97 from: bruce road fforestfach swansea SA54EP (1 page)
24 December 1996Appointment of receiver/manager (1 page)
20 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 August 1996Accounts made up to 27 January 1996 (19 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (9 pages)
12 December 1995Accounts made up to 28 January 1995 (20 pages)
27 July 1995Return made up to 13/07/95; no change of members (4 pages)
20 March 1995Company name changed dunn & co menswear LIMITED\certificate issued on 17/03/95 (4 pages)
24 October 1994Return made up to 05/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)