Company NameDunelm Contracts Limited
Company StatusDissolved
Company Number02662766
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameHarry Walker (Junior)
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 5 months
RolePlumbing And Heating Engineer
Correspondence Address19 Rectory Gardens
Willington
County Durham
DL15 0BH
Director NameHarry Walker (Senior)
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressThe Willows 22 West Farm Court
Broompark
Durham
DH7 7RN
Director NameWilliam Gibson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fincs Road
Medomsley
Consett
County Durham
DH8 8QR
Director NameJohn Henry Moderate
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Haversham Close
The Poplars South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LR
Secretary NameTina Hamilton
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 5 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address27 Bolton Close
Durham
County Durham
DH1 5PH
Secretary NameMs Amanda Slinger
NationalityBritish
StatusResigned
Appointed26 November 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address2 Sorrell Wynd
Newton Aycliffe
County Durham
DL5 4UH
Secretary NameHarry Walker (Junior)
NationalityBritish
StatusResigned
Appointed16 August 1993(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 1994)
RoleCompany Director / Secretary
Correspondence Address2 Sorrell Wynd
Newton Aycliffe
County Durham
DL5 4UH
Secretary NameEnid Walker
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressCoach House Coach Lane
Witton Gilbert
Durham
DH7 6SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2000Registered office changed on 10/02/00 from: 24/30 king street spenny moor county durham DL16 6QQ (1 page)
15 December 1999Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Statement of affairs (11 pages)
19 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1998Appointment of a voluntary liquidator (1 page)
19 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 January 1997Return made up to 14/11/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (10 pages)
6 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Registered office changed on 05/09/95 from: west farm court broompark county durham DH7 7RN (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995New director appointed (2 pages)