Company NameNewton Moor Homes (Dunelm) Limited
Company StatusDissolved
Company Number04629556
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameSusan Mary Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 day after company formation)
Appointment Duration5 years (resigned 22 January 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Gordon Clough
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Meadows
Sunderland Bridge
Durham
County Durham
DH6 5HD
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 03 May 2005)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed03 May 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedunelm.co.uk
Telephone0191 3780044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Newton Moor Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,351,688
Current Liabilities£5,483

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 May 2005Delivered on: 25 May 2005
Satisfied on: 9 January 2014
Persons entitled: Wolsey Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south street durham t/no DU270927 all existing and future copyright and other intellectual property rights all book debts and other debts by way of floating security all fixed and moveable plant fixtures utensils plant and materials. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 25 August 2004
Satisfied on: 9 January 2014
Persons entitled: Wolsey Securities Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 dunelm court south street durham.
Fully Satisfied
19 August 2004Delivered on: 25 August 2004
Satisfied on: 9 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 dunelm court south street durham.
Fully Satisfied
23 April 2004Delivered on: 1 May 2004
Satisfied on: 9 January 2014
Persons entitled: Wolsey Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the freehold property known as land at south street durham being the site of the former durham city library by way of fixed charge all existing and future copyright and other intellectual property rights all book debts and other debts by way of floating security all fixed and moveable plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 29 April 2004
Satisfied on: 9 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the former durham city library site on south street durham city.
Fully Satisfied
6 April 2004Delivered on: 17 April 2004
Satisfied on: 9 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
9 January 2014Satisfaction of charge 4 in full (1 page)
9 January 2014Satisfaction of charge 2 in full (1 page)
9 January 2014Satisfaction of charge 6 in full (2 pages)
9 January 2014Satisfaction of charge 3 in full (2 pages)
9 January 2014Satisfaction of charge 3 in full (2 pages)
9 January 2014Satisfaction of charge 5 in full (1 page)
9 January 2014Satisfaction of charge 4 in full (1 page)
9 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Satisfaction of charge 2 in full (1 page)
9 January 2014Satisfaction of charge 5 in full (1 page)
9 January 2014Satisfaction of charge 6 in full (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 September 2009Appointment terminated director gordon clough (1 page)
25 September 2009Appointment terminated director gordon clough (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 July 2008Appointment terminate, secretary andrea holt logged form (1 page)
16 July 2008Appointment terminate, secretary andrea holt logged form (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
31 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
31 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
24 January 2008Return made up to 07/01/08; full list of members (7 pages)
24 January 2008Return made up to 07/01/08; full list of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
18 January 2007Return made up to 07/01/07; full list of members (8 pages)
18 January 2007Return made up to 07/01/07; full list of members (8 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 March 2006Return made up to 07/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2006Return made up to 07/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 January 2005Return made up to 07/01/05; full list of members (7 pages)
21 January 2005Return made up to 07/01/05; full list of members (7 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 February 2004Return made up to 07/01/04; full list of members (8 pages)
13 February 2004Return made up to 07/01/04; full list of members (8 pages)
4 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2003Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)