Company NameDunholme Decorating (North East) Limited
Company StatusDissolved
Company Number03645194
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Leslie Hopper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleContract Decorator
Country of ResidenceUnited Kingdom
Correspondence Address64 Trinity Park
Houghton Le Spring
Tyne
DH4 4UN
Secretary NameMrs Florence May Hopper
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Trinity Park
Houghton Le Spring
Tyne & Wear
DH4 4UN
Director NameMrs Florence May Hopper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Trinity Park
Houghton Le Spring
Tyne & Wear
DH4 4UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10a Penshaw Way Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

1000 at £1Mr L. Hopper
100.00%
Ordinary

Financials

Year2014
Net Worth£30,869
Cash£21,078
Current Liabilities£36,832

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
14 May 2012Termination of appointment of Florence May Hopper as a secretary on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Florence May Hopper as a director on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Florence Hopper as a secretary (1 page)
14 May 2012Termination of appointment of Florence Hopper as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
2 June 2011Amended total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2011Amended accounts made up to 31 March 2010 (8 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 October 2010Director's details changed for Leslie Hopper on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Florence May Hopper on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Leslie Hopper on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Florence May Hopper on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 August 2007Return made up to 30/09/06; full list of members (2 pages)
8 August 2007Return made up to 30/09/06; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 41 sutherland grange, new herrington, sunderland, tyne & wear DH4 4UT (1 page)
17 April 2007Registered office changed on 17/04/07 from: 41 sutherland grange, new herrington, sunderland, tyne & wear DH4 4UT (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
4 February 2006Accounts made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
5 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Return made up to 30/09/03; full list of members (6 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
29 August 2003Registered office changed on 29/08/03 from: 10 olive street, sunderland, tyne & wear SR1 3PE (1 page)
29 August 2003Registered office changed on 29/08/03 from: 10 olive street, sunderland, tyne & wear SR1 3PE (1 page)
8 July 2003Particulars of mortgage/charge (7 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
27 March 2003Accounts made up to 31 October 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
26 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 March 2003Registered office changed on 26/03/03 from: loyala sunderland road, newbottle, houghton le spring, tyne & wear DH4 4HH (1 page)
26 March 2003Registered office changed on 26/03/03 from: loyala sunderland road, newbottle, houghton le spring, tyne & wear DH4 4HH (1 page)
9 October 2002Registered office changed on 09/10/02 from: 7 green terrace, sunderland, tyne & wear SR1 3PZ (1 page)
9 October 2002Registered office changed on 09/10/02 from: 7 green terrace, sunderland, tyne & wear SR1 3PZ (1 page)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 April 2002Accounts made up to 31 October 2001 (5 pages)
14 November 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
14 November 2000Accounts made up to 31 October 2000 (5 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 July 2000Accounts made up to 31 October 1999 (7 pages)
18 July 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
26 October 1999Return made up to 06/10/99; full list of members (6 pages)
26 October 1999Return made up to 06/10/99; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
6 October 1998Incorporation (18 pages)