Company NameDunnill Mechanical & Electrical Limited
Company StatusDissolved
Company Number00566879
CategoryPrivate Limited Company
Incorporation Date1 June 1956(67 years, 11 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)
Previous NamesERIC Whitfield (Durham) Limited and Dunnill Mechanical Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePhillipa Jane Dunnill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1987(31 years, 1 month after company formation)
Appointment Duration28 years, 10 months (closed 09 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Nevilles Cross Bank
Durham City
Durham
DH1 4JP
Director NameMr Alan Atkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed17 April 1992(35 years, 10 months after company formation)
Appointment Duration24 years (closed 09 May 2016)
RoleDirector/Engineer
Correspondence Address28 Rowan Tree Avenue
Gilesgate
Durham
County Durham
DH1 1DU
Director NameMr Gary Dunnill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(35 years, 10 months after company formation)
Appointment Duration24 years (closed 09 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Nevilles Cross Bank
Durham
County Durham
DH1 4JP
Director NameMr Raymond Hirst
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(35 years, 10 months after company formation)
Appointment Duration24 years (closed 09 May 2016)
RoleDirector/Engineer
Correspondence Address8 Heatherdale Crescent
Belmont
Durham
DH1 2AP
Secretary NamePhillipa Jane Dunnill
NationalityBritish
StatusClosed
Appointed17 April 1992(35 years, 10 months after company formation)
Appointment Duration24 years (closed 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Nevilles Cross Bank
Durham City
Durham
DH1 4JP
Director NameMr Douglas Harry Winham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(49 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 09 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Durham Road
Esh Winning
Durham
DH7 9NP
Director NameMr Kevin Thomas Frankland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(53 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 09 May 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address25 Dewberry Close
Hartlepool
Cleveland
TS26 0WE
Director NameKieron Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(42 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2003)
RoleEngineer
Correspondence Address9 Fordham Drive
Sacriston
Durham
County Durham
DH7 6XD
Director NameMr Keith Dunnill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(49 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Gardners Place
Langley Moor
Durham
DH7 8XZ

Contact

Websitewww.dunnillmechserv.co.uk

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,280,892
Net Worth£480,640
Cash£1,397
Current Liabilities£2,048,147

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (17 pages)
28 April 2015Liquidators statement of receipts and payments to 8 February 2015 (17 pages)
28 April 2015Liquidators statement of receipts and payments to 8 February 2015 (17 pages)
28 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (17 pages)
7 April 2014Liquidators' statement of receipts and payments to 8 February 2014 (16 pages)
7 April 2014Liquidators' statement of receipts and payments to 8 February 2014 (16 pages)
7 April 2014Liquidators statement of receipts and payments to 8 February 2014 (16 pages)
7 April 2014Liquidators statement of receipts and payments to 8 February 2014 (16 pages)
5 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (19 pages)
5 April 2013Liquidators statement of receipts and payments to 8 February 2013 (19 pages)
5 April 2013Liquidators statement of receipts and payments to 8 February 2013 (19 pages)
5 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (19 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 January 2012Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 September 2011Administrator's progress report to 14 August 2011 (25 pages)
16 September 2011Administrator's progress report to 14 August 2011 (25 pages)
21 April 2011Notice of appointment of replacement/additional administrator (15 pages)
21 April 2011 (15 pages)
21 April 2011Notice of appointment of replacement/additional administrator (15 pages)
21 March 2011Administrator's progress report to 14 February 2011 (15 pages)
21 March 2011Administrator's progress report to 14 February 2011 (15 pages)
10 February 2011Notice of extension of period of Administration (1 page)
10 February 2011Notice of extension of period of Administration (1 page)
17 September 2010Administrator's progress report to 14 August 2010 (9 pages)
17 September 2010Administrator's progress report to 14 August 2010 (9 pages)
19 May 2010Result of meeting of creditors (37 pages)
19 May 2010Result of meeting of creditors (37 pages)
27 April 2010Statement of affairs with form 2.15B/2.14B (17 pages)
27 April 2010Statement of affairs with form 2.15B/2.14B (17 pages)
26 April 2010Statement of administrator's proposal (32 pages)
26 April 2010Statement of administrator's proposal (32 pages)
6 April 2010Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages)
29 March 2010Registered office address changed from 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 29 March 2010 (2 pages)
22 February 2010Appointment of an administrator (1 page)
22 February 2010Appointment of an administrator (1 page)
28 January 2010Termination of appointment of Keith Dunnill as a director (1 page)
28 January 2010Termination of appointment of Keith Dunnill as a director (1 page)
17 September 2009Memorandum and Articles of Association (7 pages)
17 September 2009Memorandum and Articles of Association (7 pages)
12 September 2009Company name changed dunnill mechanical services LTD\certificate issued on 16/09/09 (2 pages)
12 September 2009Company name changed dunnill mechanical services LTD\certificate issued on 16/09/09 (2 pages)
7 September 2009Director appointed mr kevin thomas frankland (1 page)
7 September 2009Director appointed mr kevin thomas frankland (1 page)
13 May 2009Return made up to 17/04/09; full list of members (5 pages)
13 May 2009Return made up to 17/04/09; full list of members (5 pages)
7 April 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
7 April 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
8 September 2008Accounts for a medium company made up to 30 November 2007 (21 pages)
8 September 2008Accounts for a medium company made up to 30 November 2007 (21 pages)
6 May 2008Return made up to 17/04/08; full list of members (5 pages)
6 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 June 2007Return made up to 17/04/07; full list of members (4 pages)
8 June 2007Return made up to 17/04/07; full list of members (4 pages)
28 April 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
28 April 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
9 June 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
9 June 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
8 May 2006Return made up to 17/04/06; full list of members (4 pages)
8 May 2006Return made up to 17/04/06; full list of members (4 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
11 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
5 May 2005Return made up to 17/04/05; full list of members (3 pages)
5 May 2005Return made up to 17/04/05; full list of members (3 pages)
28 April 2004Return made up to 17/04/04; full list of members (9 pages)
28 April 2004Return made up to 17/04/04; full list of members (9 pages)
18 March 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
18 March 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Return made up to 17/04/03; full list of members (9 pages)
3 July 2003Return made up to 17/04/03; full list of members (9 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
21 March 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
21 March 2003Accounts for a medium company made up to 30 November 2002 (15 pages)
30 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2001Registered office changed on 03/11/01 from: 12 front street broom park durham DH7 7QX (1 page)
3 November 2001Registered office changed on 03/11/01 from: 12 front street broom park durham DH7 7QX (1 page)
24 April 2001Return made up to 17/04/01; full list of members (9 pages)
24 April 2001Return made up to 17/04/01; full list of members (9 pages)
4 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
15 May 1998Return made up to 17/04/98; no change of members (4 pages)
15 May 1998Return made up to 17/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 May 1997Return made up to 17/04/97; full list of members (6 pages)
30 May 1997Return made up to 17/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 May 1996Return made up to 17/04/96; full list of members (6 pages)
1 May 1996Return made up to 17/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
26 April 1995Return made up to 17/04/95; no change of members (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 June 1991Memorandum and Articles of Association (7 pages)
13 June 1991Memorandum and Articles of Association (7 pages)
1 June 1956Certificate of incorporation (1 page)
1 June 1956Certificate of incorporation (1 page)