Company NameJ. Dunmore Limited
Company StatusDissolved
Company Number03675997
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJeremy Robin Healy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 May 2012)
RoleLeather Merchant
Country of ResidenceEngland
Correspondence Address42 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EN
Director NameJohn Healy
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 May 2012)
RoleLeather Merchant
Country of ResidenceEngland
Correspondence Address5 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 2AU
Director NameTimothy John Healy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 May 2012)
RoleLeather Merchant
Country of ResidenceEngland
Correspondence AddressByways
Sledgate Lane, Wickersley
Rotherham
South Yorkshire
S66 1AN
Secretary NameJeremy Robin Healy
NationalityBritish
StatusClosed
Appointed23 March 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 May 2012)
RoleLeather Merchant
Country of ResidenceEngland
Correspondence Address42 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EN
Director NameMrs Lorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleLegal Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS

Location

Registered Address12/14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£75,938
Cash£3,091
Current Liabilities£243,724

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 November

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Previous accounting period shortened from 30 November 2010 to 17 November 2010 (1 page)
9 August 2011Previous accounting period shortened from 30 November 2010 to 17 November 2010 (1 page)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 6
(6 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 6
(6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 January 2010Director's details changed for John Healy on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Timothy John Healy on 16 December 2009 (2 pages)
4 January 2010Director's details changed for John Healy on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jeremy Robin Healy on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Timothy John Healy on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jeremy Robin Healy on 16 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 January 2008Return made up to 16/12/07; no change of members (7 pages)
15 January 2008Return made up to 16/12/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 February 2007Return made up to 16/12/06; full list of members (7 pages)
17 February 2007Return made up to 16/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 February 2006Return made up to 16/12/05; full list of members (7 pages)
20 February 2006Return made up to 16/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 July 2005Registered office changed on 10/07/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
10 July 2005Registered office changed on 10/07/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page)
24 December 2004Return made up to 16/12/04; full list of members (7 pages)
24 December 2004Return made up to 16/12/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 January 2004Return made up to 16/12/03; full list of members (7 pages)
18 January 2004Return made up to 16/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 January 2003Return made up to 16/12/02; full list of members (7 pages)
9 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 January 2002Return made up to 30/11/01; full list of members (5 pages)
3 January 2002Ad 03/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 January 2002Return made up to 30/11/01; full list of members (5 pages)
3 January 2002Ad 03/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Return made up to 30/11/99; full list of members (7 pages)
30 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
30 November 1998Incorporation (13 pages)