Company NameM & E Dunn Limited
Company StatusDissolved
Company Number04617877
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMrs Elaine Elizabeth Dunn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43a Lancaster Drive
Hull
East Yorkshire
HU8 0HJ
Director NameMr Michael Dunn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleDomestic Appliance Engineer
Country of ResidenceEngland
Correspondence Address43a Lancaster Drive
Hull.
East Yorkshire
HU8 0HJ
Secretary NameMrs Elaine Elizabeth Dunn
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43a Lancaster Drive
Hull.
East Yorkshire
HU8 0HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01482 704388
Telephone regionHull

Location

Registered Address23 Albion Street
Hull.
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr M. Dunn
50.00%
Ordinary
1 at £1Mrs E. Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,034
Cash£2,303
Current Liabilities£4,287

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
24 October 2018Application to strike the company off the register (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2014Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages)
18 December 2013Registered office address changed from 35 Kingsley Avenue, Holderness Road, Hull East Yorkshire HU9 3HL on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 35 Kingsley Avenue, Holderness Road, Hull East Yorkshire HU9 3HL on 18 December 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Dunn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Dunn on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Dunn on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
13 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
1 January 2007Return made up to 16/12/06; full list of members (2 pages)
1 January 2007Return made up to 16/12/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Location of debenture register (1 page)
8 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 16/12/05; full list of members (2 pages)
8 February 2006Return made up to 16/12/05; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 35 kingsley avenue, holderness road, hull north humberside HU9 3HL (1 page)
8 February 2006Registered office changed on 08/02/06 from: 35 kingsley avenue, holderness road, hull north humberside HU9 3HL (1 page)
8 February 2006Location of register of members (1 page)
18 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2004Return made up to 16/12/04; full list of members (7 pages)
7 December 2004Return made up to 16/12/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 January 2004Return made up to 16/12/03; full list of members (7 pages)
5 January 2004Return made up to 16/12/03; full list of members (7 pages)
14 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 January 2003Ad 06/01/03-06/01/03 £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 January 2003Ad 06/01/03-06/01/03 £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2003New secretary appointed;new director appointed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed;new director appointed (1 page)
6 January 2003New director appointed (1 page)
6 January 2003New director appointed (1 page)
6 January 2003Registered office changed on 06/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2003Secretary resigned (1 page)
16 December 2002Incorporation (19 pages)
16 December 2002Incorporation (19 pages)