Company NameF. & R. Dunlop Services Limited
Company StatusDissolved
Company Number01159863
CategoryPrivate Limited Company
Incorporation Date11 February 1974(50 years, 2 months ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Royston Frederick Dunlop
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 08 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Locks Lane
Porthcawl
Mid Glamorgan
CF36 3HY
Wales
Director NameMr Stephen Dunlop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(26 years, 9 months after company formation)
Appointment Duration10 years (closed 08 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address50 Park Street
Bridgend
Glamorgan
CF31 4AZ
Wales
Director NameMr Clayton Charles Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(26 years, 9 months after company formation)
Appointment Duration10 years (closed 08 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Hawthorn Place
Porthcawl
Mid Glamorgan
CF36 5AS
Wales
Secretary NameMr Clayton Charles Williams
NationalityBritish
StatusClosed
Appointed28 November 2000(26 years, 9 months after company formation)
Appointment Duration10 years (closed 08 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Hawthorn Place
Porthcawl
Mid Glamorgan
CF36 5AS
Wales
Secretary NameMrs Jacqueline Lesley Ragg
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address16 Cefn Coed
Bridgend
Mid Glamorgan
CF31 4PH
Wales
Director NameMr Daniel Robert Hird
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Claremont Road
Bishopston
Bristol
BS7 8DN
Director NameMr Keith Raymond Phippen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2005)
RoleRetail & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address34 Headford Avenue
St George
Bristol
Avon
BS5 8PG

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£44,718,000
Gross Profit£23,465,000
Net Worth£5,163,000
Cash£2,017,000
Current Liabilities£11,150,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 26 August 2010 (19 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (19 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (6 pages)
31 March 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
31 March 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
21 September 2009Liquidators statement of receipts and payments to 4 September 2009 (6 pages)
21 September 2009Liquidators statement of receipts and payments to 4 September 2009 (6 pages)
21 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (6 pages)
16 April 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
16 April 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
16 April 2009Liquidators' statement of receipts and payments to 4 March 2009 (6 pages)
11 October 2008Liquidators statement of receipts and payments to 4 September 2008 (20 pages)
11 October 2008Liquidators statement of receipts and payments to 4 September 2008 (20 pages)
11 October 2008Liquidators' statement of receipts and payments to 4 September 2008 (20 pages)
29 July 2008Appointment Terminated Director daniel hird (1 page)
29 July 2008Appointment terminated director daniel hird (1 page)
8 April 2008Liquidators' statement of receipts and payments to 4 September 2008 (28 pages)
8 April 2008Liquidators statement of receipts and payments to 4 September 2008 (28 pages)
8 April 2008Liquidators statement of receipts and payments to 4 September 2008 (28 pages)
12 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
5 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
6 December 2006Administrator's progress report (9 pages)
6 December 2006Notice of extension of period of Administration (1 page)
6 December 2006Notice of extension of period of Administration (1 page)
6 December 2006Administrator's progress report (9 pages)
4 July 2006Administrator's progress report (15 pages)
4 July 2006Administrator's progress report (15 pages)
9 February 2006Registered office changed on 09/02/06 from: principality house principality business park litchard bridgend CF31 2BB (1 page)
9 February 2006Registered office changed on 09/02/06 from: principality house principality business park litchard bridgend CF31 2BB (1 page)
9 January 2006Amended certificate of constitution of creditors' committee (1 page)
9 January 2006Statement of affairs (24 pages)
9 January 2006Statement of affairs (24 pages)
9 January 2006Amended certificate of constitution of creditors' committee (1 page)
4 January 2006Result of meeting of creditors (56 pages)
4 January 2006Result of meeting of creditors (56 pages)
15 December 2005Statement of administrator's proposal (49 pages)
15 December 2005Statement of administrator's proposal (49 pages)
13 December 2005Appointment of an administrator (1 page)
13 December 2005Appointment of an administrator (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
6 January 2005Return made up to 01/12/04; full list of members (8 pages)
6 January 2005Return made up to 01/12/04; full list of members (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (18 pages)
5 January 2005Full accounts made up to 31 March 2004 (18 pages)
24 May 2004S-div 30/04/04 (1 page)
24 May 2004S-div 30/04/04 (1 page)
21 May 2004Statement of affairs (11 pages)
21 May 2004Ad 30/04/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
21 May 2004Statement of affairs (11 pages)
21 May 2004Ad 30/04/04--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
10 December 2003Return made up to 01/12/03; full list of members (8 pages)
10 December 2003Return made up to 01/12/03; full list of members (8 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 31 March 2002 (19 pages)
27 April 2003Full accounts made up to 31 March 2002 (19 pages)
13 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 March 2001 (17 pages)
11 February 2002Full accounts made up to 31 March 2001 (17 pages)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
31 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Return made up to 01/12/00; full list of members (6 pages)
15 February 2001Return made up to 01/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
4 February 2000Return made up to 01/12/99; full list of members (6 pages)
4 February 2000Return made up to 01/12/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
15 December 1998Return made up to 01/12/98; no change of members (5 pages)
15 December 1998Return made up to 01/12/98; no change of members (5 pages)
30 September 1998Full accounts made up to 31 March 1998 (16 pages)
30 September 1998Full accounts made up to 31 March 1998 (16 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
27 January 1998Return made up to 01/12/97; full list of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
27 January 1998Return made up to 01/12/97; full list of members (7 pages)
29 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1997Return made up to 01/12/96; no change of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (16 pages)
24 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 June 1996Return made up to 01/12/95; full list of members (7 pages)
10 June 1996Return made up to 01/12/95; full list of members (7 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (3 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
9 July 1975Company name changed\certificate issued on 09/07/75 (2 pages)
9 July 1975Company name changed\certificate issued on 09/07/75 (2 pages)
11 February 1974Certificate of incorporation (1 page)
11 February 1974Certificate of incorporation (1 page)