Company NameNorman Dunn Limited
DirectorsGavin Midwood Dunn and John Midwood Dunn
Company StatusDissolved
Company Number00411962
CategoryPrivate Limited Company
Incorporation Date1 June 1946(77 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Gavin Midwood Dunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleRadio Salesman
Correspondence Address9 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT
Director NameMr John Midwood Dunn
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleRadion Salesman
Correspondence Address63 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9UX
Secretary NameMr Gavin Midwood Dunn
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QT

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Liquidators statement of receipts and payments (5 pages)
19 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 1997Liquidators statement of receipts and payments (8 pages)
8 July 1996Appointment of a voluntary liquidator (1 page)
28 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1996Registered office changed on 21/06/96 from: ernst & young norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
21 June 1996Registered office changed on 21/06/96 from: 96 front street stanley co durham DH9 0HU (1 page)
21 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995Return made up to 26/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)