Company NameDunelm Project Services Limited
Company StatusDissolved
Company Number03220000
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDilys Margaret Paterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(same day as company formation)
RoleNetwork Specialist
Correspondence Address46 Archery Rise
Durham City
Durham
DH1 4LA
Director NameSteven Craig Paterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(same day as company formation)
RolePlanning Cost Engineer
Correspondence Address46 Archery Rise
Durham City
Durham
DH1 4LA
Secretary NameDilys Margaret Paterson
NationalityBritish
StatusClosed
Appointed03 July 1996(same day as company formation)
RoleNetwork Specialist
Correspondence Address46 Archery Rise
Durham City
Durham
DH1 4LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address67 Saddler Street
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
8 September 2008Return made up to 03/07/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 46 archery rise durham city durham DH1 4LA (1 page)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 03/07/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 July 2004Return made up to 03/07/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 June 2003Return made up to 03/07/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Return made up to 03/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 03/07/99; no change of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 July 1998Return made up to 03/07/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 September 1997Return made up to 03/07/97; full list of members (6 pages)
5 August 1996Ad 11/07/96--------- £ si 9@1=9 £ ic 2/11 (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 July 1996Incorporation (12 pages)