Durham City
Durham
DH1 4JP
Director Name | Mr Alan Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 April 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 09 May 2016) |
Role | Director/Engineer |
Correspondence Address | 28 Rowan Tree Avenue Gilesgate Durham County Durham DH1 1DU |
Director Name | Mr Gary Dunnill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 09 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Nevilles Cross Bank Durham County Durham DH1 4JP |
Director Name | Mr Raymond Hirst |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 09 May 2016) |
Role | Director/Engineer |
Correspondence Address | 8 Heatherdale Crescent Belmont Durham DH1 2AP |
Secretary Name | Phillipa Jane Dunnill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Nevilles Cross Bank Durham City Durham DH1 4JP |
Director Name | Mr Douglas Harry Winham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Durham Road Esh Winning Durham DH7 9NP |
Director Name | Mr Kevin Thomas Frankland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 May 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 25 Dewberry Close Hartlepool Cleveland TS26 0WE |
Director Name | Kieron Bennett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2003) |
Role | Engineer |
Correspondence Address | 9 Fordham Drive Sacriston Durham County Durham DH7 6XD |
Director Name | Mr Keith Dunnill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gardners Place Langley Moor Durham DH7 8XZ |
Website | www.dunnillmechserv.co.uk |
---|
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,280,892 |
Net Worth | £480,640 |
Cash | £1,397 |
Current Liabilities | £2,048,147 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (17 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (17 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (17 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (17 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (16 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (16 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 8 February 2014 (16 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 8 February 2014 (16 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (19 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (19 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (19 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (19 pages) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 January 2012 | Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 September 2011 | Administrator's progress report to 14 August 2011 (25 pages) |
16 September 2011 | Administrator's progress report to 14 August 2011 (25 pages) |
21 April 2011 | Notice of appointment of replacement/additional administrator (15 pages) |
21 April 2011 | (15 pages) |
21 April 2011 | Notice of appointment of replacement/additional administrator (15 pages) |
21 March 2011 | Administrator's progress report to 14 February 2011 (15 pages) |
21 March 2011 | Administrator's progress report to 14 February 2011 (15 pages) |
10 February 2011 | Notice of extension of period of Administration (1 page) |
10 February 2011 | Notice of extension of period of Administration (1 page) |
17 September 2010 | Administrator's progress report to 14 August 2010 (9 pages) |
17 September 2010 | Administrator's progress report to 14 August 2010 (9 pages) |
19 May 2010 | Result of meeting of creditors (37 pages) |
19 May 2010 | Result of meeting of creditors (37 pages) |
27 April 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
27 April 2010 | Statement of affairs with form 2.15B/2.14B (17 pages) |
26 April 2010 | Statement of administrator's proposal (32 pages) |
26 April 2010 | Statement of administrator's proposal (32 pages) |
6 April 2010 | Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 6 April 2010 (2 pages) |
29 March 2010 | Registered office address changed from 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 29 March 2010 (2 pages) |
22 February 2010 | Appointment of an administrator (1 page) |
22 February 2010 | Appointment of an administrator (1 page) |
28 January 2010 | Termination of appointment of Keith Dunnill as a director (1 page) |
28 January 2010 | Termination of appointment of Keith Dunnill as a director (1 page) |
17 September 2009 | Memorandum and Articles of Association (7 pages) |
17 September 2009 | Memorandum and Articles of Association (7 pages) |
12 September 2009 | Company name changed dunnill mechanical services LTD\certificate issued on 16/09/09 (2 pages) |
12 September 2009 | Company name changed dunnill mechanical services LTD\certificate issued on 16/09/09 (2 pages) |
7 September 2009 | Director appointed mr kevin thomas frankland (1 page) |
7 September 2009 | Director appointed mr kevin thomas frankland (1 page) |
13 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
7 April 2009 | Accounts for a medium company made up to 30 November 2008 (21 pages) |
7 April 2009 | Accounts for a medium company made up to 30 November 2008 (21 pages) |
8 September 2008 | Accounts for a medium company made up to 30 November 2007 (21 pages) |
8 September 2008 | Accounts for a medium company made up to 30 November 2007 (21 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
8 June 2007 | Return made up to 17/04/07; full list of members (4 pages) |
8 June 2007 | Return made up to 17/04/07; full list of members (4 pages) |
28 April 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
28 April 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
9 June 2006 | Accounts for a medium company made up to 30 November 2005 (19 pages) |
9 June 2006 | Accounts for a medium company made up to 30 November 2005 (19 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
11 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
11 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
18 March 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
18 March 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Return made up to 17/04/03; full list of members (9 pages) |
3 July 2003 | Return made up to 17/04/03; full list of members (9 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
21 March 2003 | Accounts for a medium company made up to 30 November 2002 (15 pages) |
21 March 2003 | Accounts for a medium company made up to 30 November 2002 (15 pages) |
30 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members
|
2 May 2002 | Return made up to 17/04/02; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: 12 front street broom park durham DH7 7QX (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 12 front street broom park durham DH7 7QX (1 page) |
24 April 2001 | Return made up to 17/04/01; full list of members (9 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (9 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
10 May 2000 | Return made up to 17/04/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 17/04/99; full list of members
|
19 May 1999 | Return made up to 17/04/99; full list of members
|
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
15 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
30 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
26 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 June 1991 | Memorandum and Articles of Association (7 pages) |
13 June 1991 | Memorandum and Articles of Association (7 pages) |
1 June 1956 | Certificate of incorporation (1 page) |
1 June 1956 | Certificate of incorporation (1 page) |