Company NameDunelm Electrical Supplies Limited
Company StatusDissolved
Company Number00799471
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month 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 NameWilfred Bond
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadio & TV Dealer
Correspondence Address94 Church Road
Stockton
Director NameHarold Jepson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadio & TV Dealer
Correspondence Address11 Crownall Lane
Felling
Gateshead
Tyne & Wear
Ne10
Director NameHoward Moore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadio & TV Dealer
Correspondence Address15-17 Southgate
Halifax
West Yorkshire
HX1 1DP
Director NameRoy Norman Neville
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadio & TV Dealer
Correspondence Address60 Church Street
Seaham
County Durham
SR7 7HF
Director NameMr Allan George Newton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadio & TV Dealer
Correspondence Address46 Main Street
Sea Houses
Northumberland
NE68 7UF
Director NameAnne Grainger
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(28 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address58 Hedworth Lane
Boldon Colliery
Tyne & Wear
NE35 9HT
Director NameAnthony John Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(33 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3 Kirkedge Drive
Worrall
Sheffield
South Yorkshire
S30 3AZ
Secretary NameWilliam Ernest Burton
NationalityBritish
StatusCurrent
Appointed17 November 1998(34 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressHowie Lodge
Newby Wiske
Northallerton
North Yorkshire
DL7 9EX
Director NameFred Tilney
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleRadio & TV Dealer
Correspondence Address2 St Ives Road
Leadgate
Consett
County Durham
DH8 7PY
Director NameDerek Thorpe
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleRadio & TV Dealer
Correspondence Address123 Fowler Street
South Shields
Tyne & Wear
Ne33
Director NameDavid Swanson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1992)
RoleRadio & TV Dealer
Correspondence AddressC/O J & A Swanson
St Marys Chare
Hexham
Northumberland
Director NameRichard Henry Sinclair
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1993)
RoleRadio & TV Dealer
Correspondence Address13 Ravensworth Road
Dunston
Gateshead
Tyne & Wear
NE11 9BU
Director NameDavid Naylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 19 May 1992)
RoleRadio & TV Dealer
Correspondence AddressTv House
Church Street
Shildon
County Durham
Dl4
Director NameWilliam Metcalf
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1992)
RoleRadio & TV Dealer
Correspondence Address131 Front Street
Chester Le Street
County Durham
DH3 3BL
Director NameMr Paul Leonard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 19 May 1992)
RoleRadio & TV Dealer
Correspondence Address48 The Leas
Cragside
Sedgefield
Co Durham
Director NameErnest Heron
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1994)
RoleRadio & TV Dealer
Correspondence Address106 High Street
Caraville
County Durham
Director NameAlan Bowman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 1996)
RoleRadio & TV Dealer
Correspondence Address278 Chillingham Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5LQ
Secretary NameRichard Henry Sinclair
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address13 Ravensworth Road
Dunston
Gateshead
Tyne & Wear
NE11 9BU
Director NameAlan Metcalf
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address131 Front Street
Chester Le Street
Tyne & Wear
DH3 3BL
Secretary NameMr Allan George Newton
NationalityBritish
StatusResigned
Appointed28 February 1993(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 1998)
RoleElectrical Retailer
Correspondence Address46 Main Street
Sea Houses
Northumberland
NE68 7UF
Director NameJohn Adrian Simpson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2001)
RoleElectrical Retailer
Correspondence Address12 Penn Grove
Hightown
Liversedge
West Yorkshire
WF15 8DD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,489,145
Net Worth£20,225
Cash£39,603
Current Liabilities£45,169

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2003Registered office changed on 28/02/03 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
19 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
17 February 2003Declaration of solvency (9 pages)
16 December 2002Registered office changed on 16/12/02 from: 129/130 high street northallerton north yorkshire DL7 8PQ (1 page)
10 September 2002Full accounts made up to 30 June 2001 (13 pages)
24 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 June 2001Return made up to 07/05/01; full list of members (12 pages)
13 March 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Director resigned (1 page)
24 July 2000Return made up to 07/05/00; full list of members (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 July 1999Return made up to 07/05/99; no change of members (6 pages)
15 December 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: c/o t newton & sons 46 main street seahouses northumberland NE68 7RQ (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998New director appointed (2 pages)
30 June 1998Return made up to 07/05/98; full list of members (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Return made up to 07/05/97; no change of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 07/05/96; no change of members (6 pages)
4 July 1996Director resigned (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 May 1995Return made up to 07/05/95; full list of members (8 pages)