Company NameDUNN & Co. (Shopfitters) Limited
DirectorsAnn Gibson and Wayne Holmes
Company StatusLiquidation
Company Number01327641
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Lodge
Old Burdon Warden Law
Seaham
Tyne & Wear
SR7 4NW
Director NameWayne Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleTechnical Director
Correspondence Address40 Chatton Close
Chester Le Street
County Durham
DH2 3HU
Secretary NameMr Robert William Channon
NationalityBritish
StatusCurrent
Appointed31 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Next Accounts Due31 July 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

28 April 2015Restoration by order of the court (6 pages)
28 April 2015Restoration by order of the court (6 pages)
21 April 1997Dissolved (1 page)
21 January 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1997Liquidators' statement of receipts and payments (5 pages)
21 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators' statement of receipts and payments (5 pages)
29 April 1996Liquidators' statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995Liquidators' statement of receipts and payments (5 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)
2 May 1995Liquidators' statement of receipts and payments (5 pages)