Durham
County Durham
DH1 3QJ
Director Name | Susan Mary Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 22 January 2008) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Mr Gordon Clough |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Meadows Sunderland Bridge Durham County Durham DH6 5HD |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 May 2005) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | dunelm.co.uk |
---|---|
Telephone | 0191 3780044 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Newton Moor Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,351,688 |
Current Liabilities | £5,483 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Satisfaction of charge 4 in full (1 page) |
9 January 2014 | Satisfaction of charge 2 in full (1 page) |
9 January 2014 | Satisfaction of charge 6 in full (2 pages) |
9 January 2014 | Satisfaction of charge 3 in full (2 pages) |
9 January 2014 | Satisfaction of charge 3 in full (2 pages) |
9 January 2014 | Satisfaction of charge 5 in full (1 page) |
9 January 2014 | Satisfaction of charge 4 in full (1 page) |
9 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Satisfaction of charge 2 in full (1 page) |
9 January 2014 | Satisfaction of charge 5 in full (1 page) |
9 January 2014 | Satisfaction of charge 6 in full (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Appointment terminated director gordon clough (1 page) |
25 September 2009 | Appointment terminated director gordon clough (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 July 2008 | Appointment terminate, secretary andrea holt logged form (1 page) |
16 July 2008 | Appointment terminate, secretary andrea holt logged form (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
31 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 January 2008 | Return made up to 07/01/08; full list of members (7 pages) |
24 January 2008 | Return made up to 07/01/08; full list of members (7 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
18 January 2007 | Return made up to 07/01/07; full list of members (8 pages) |
18 January 2007 | Return made up to 07/01/07; full list of members (8 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 07/01/06; full list of members
|
6 March 2006 | Return made up to 07/01/06; full list of members
|
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |