Company NameW H Dunn & Co Ltd
Company StatusDissolved
Company Number05768242
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameColin Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliffe
TS16 0QE
Director NameJennifer Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 August 2014)
RoleSecretary
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliff
TS16 0QE
Secretary NameJennifer Davies
NationalityBritish
StatusClosed
Appointed04 September 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 August 2014)
RoleSecretary
Correspondence Address1 The Courtyard
Stafford Hill Aislaby Road
Eaglescliff
TS16 0QE
Director NameMrs Cynthia Burrows
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21a Whitburn Road
Cleadon
Sunderland
SR6 7QP
Director NameMr Graham Wilfred Burrows
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address21a Whitburn Road
Cleadon
Sunderland
SR6 7QP
Secretary NameMr Graham Wilfred Burrows
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Whitburn Road
Cleadon
Sunderland
SR6 7QP

Contact

Websitewww.whdunn.com

Location

Registered AddressBegbies Traynor(Central)Llp 2nd Floor, Waterloo House
Teeside South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Wiring Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,119
Cash£887,414
Current Liabilities£919,386

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
19 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Liquidators statement of receipts and payments to 26 March 2013 (21 pages)
6 June 2013Liquidators' statement of receipts and payments to 26 March 2013 (21 pages)
6 June 2013Liquidators' statement of receipts and payments to 26 March 2013 (21 pages)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2012Statement of affairs with form 4.19 (14 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Statement of affairs with form 4.19 (14 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from W S House Stapylton Street Bolckow Industrial Estate Middlesborough TS6 7BH United Kingdom on 8 March 2012 (2 pages)
16 December 2011Registered office address changed from Graham House 8-10 William Street South Shields NE33 1PQ on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Graham House 8-10 William Street South Shields NE33 1PQ on 16 December 2011 (1 page)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(5 pages)
28 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
28 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
16 April 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
14 September 2009Appointment terminated director and secretary graham burrows (1 page)
14 September 2009Director appointed colin davies (2 pages)
14 September 2009Director and secretary appointed jennifer davies (2 pages)
14 September 2009Appointment terminated director cynthia burrows (1 page)
14 September 2009Director appointed colin davies (2 pages)
14 September 2009Appointment terminated director cynthia burrows (1 page)
14 September 2009Director and secretary appointed jennifer davies (2 pages)
14 September 2009Appointment terminated director and secretary graham burrows (1 page)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)