Company NameDunelm Drilling Company Limited
Company StatusDissolved
Company Number03573760
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameCarolyn Frances Coultas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSecretary
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameNigel Antony Coultas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCivil Engineer
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameCarolyn Frances Coultas
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSecretary
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameKevin Moir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address23 Eppleton Close
Langley Park
County Durham
DH7 9UX
Director NameMark Richard Berriman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Witton Grove
Durham City
County Durham
DH1 5AB
Director NameAndrea Louise Coultas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2003)
RoleOffice Manager
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NamePaul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2003)
RoleGeotechnical Engineer
Correspondence Address24 Blair Park
Knaresborough
North Yorkshire
HG5 0TH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedunelm.co.uk/
Telephone0191 3783151
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSomerville House
Saint Johns Road, Meadowfield
Indust, Durham
County Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Turnover£779,011
Gross Profit£267,697
Net Worth£77,572
Cash£425
Current Liabilities£278,467

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (6 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 January 2004Statement of affairs (6 pages)
28 January 2004Appointment of a voluntary liquidator (1 page)
8 July 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
22 April 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
31 January 2003Director's particulars changed (1 page)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
17 December 2001Full accounts made up to 31 July 2001 (12 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
9 June 2000Return made up to 02/06/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
8 November 1999Registered office changed on 08/11/99 from: bleach green hetton le hole tyne & wear DH5 9HH (1 page)
26 July 1999Return made up to 02/06/99; full list of members (6 pages)
14 March 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 June 1998Secretary resigned (1 page)
2 June 1998Incorporation (12 pages)