Company NameDunn's Flooring Contractors Limited
Company StatusDissolved
Company Number02826717
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed14 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed05 July 1993(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameMr David Leslie Pickard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressPeel House
14 Knowles Lane Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameMr David Alan Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 1998)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameIan Lofthouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Old Hall Court
Malpas
Whitchurch
Cheshire
SY14 8NE
Wales
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameJeremy John Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressRakesdale House
Rakesdale, Red Road
Alton
Staffordshire
ST10 4BT
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Secretary NameMichaela Ann Welby
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenbior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999Application for striking-off (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Director resigned (1 page)
8 October 1998Return made up to 14/06/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
6 March 1998New director appointed (3 pages)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Registered office changed on 25/02/98 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 14/06/97; no change of members (6 pages)
22 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (5 pages)
15 October 1996Memorandum and Articles of Association (22 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
26 June 1996Director resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Return made up to 14/06/95; full list of members (8 pages)
1 September 1993New director appointed (2 pages)