Company NameDunelm Stationery Company Limited
Company StatusDissolved
Company Number03929938
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRobert Leslie Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(3 days after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2004)
RoleBuyer
Correspondence Address26 Whitworth Terrace
Spennymoor
County Durham
DL16 7LE
Director NameMichael White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(3 days after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2004)
RoleSales
Correspondence Address15 Hampshire Place
Concord
Washington
Tyne & Wear
NE37 2NP
Secretary NameRobert Leslie Walker
NationalityBritish
StatusClosed
Appointed09 May 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address26 Whitworth Terrace
Spennymoor
County Durham
DL16 7LE
Secretary NameChrista Johnson
NationalityBritish
StatusResigned
Appointed24 February 2000(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 2000)
RoleSales
Correspondence Address5 Gilsland Avenue
Wallsend
Tyne & Wear
NE28 0NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£26
Cash£5
Current Liabilities£4,701

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: willis scott (chartered accountants) suite 6 william robson house claypath durham city DH1 1RG (1 page)
24 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 April 2002Return made up to 21/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
21 February 2000Incorporation (14 pages)