Company NameDunelm Lifestyle Homes Limited
Company StatusDissolved
Company Number05587826
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameDunelm Retirement Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Secretary NameAndrew Radcliffe
StatusClosed
Appointed30 April 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2013)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Esh Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(4 pages)
19 November 2012Registered office address changed from Esh House Bowburn North Industrail Estate Bowbum Durham DH6 5PF on 19 November 2012 (1 page)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(4 pages)
19 November 2012Registered office address changed from Esh House Bowburn North Industrail Estate Bowbum Durham DH6 5PF on 19 November 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary on 30 April 2012 (1 page)
4 May 2012Termination of appointment of Andrew Russell Pickett as a secretary on 30 April 2012 (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
28 October 2010Termination of appointment of Andrew Pickett as a director (1 page)
28 October 2010Termination of appointment of Andrew Pickett as a director (1 page)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Full accounts made up to 31 December 2009 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Director's details changed for Mr Brian Manning on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Michael Francis Hogan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Russell Pickett on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Brian Manning on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael Francis Hogan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Russell Pickett on 15 October 2009 (2 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 December 2006Return made up to 10/10/06; full list of members (3 pages)
1 December 2006Registered office changed on 01/12/06 from: esh house bowburb north industrial estate bowbum durham DH6 5PF (1 page)
1 December 2006Registered office changed on 01/12/06 from: esh house bowburb north industrial estate bowbum durham DH6 5PF (1 page)
1 December 2006Return made up to 10/10/06; full list of members (3 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
6 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2005Company name changed dunelm retirement homes LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed dunelm retirement homes LIMITED\certificate issued on 27/10/05 (2 pages)
10 October 2005Incorporation (16 pages)