Company NameDunelm Facility Services Limited
Company StatusDissolved
Company Number06395132
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameWilkinson Facility Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameAndrew Radcliffe
StatusClosed
Appointed30 April 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
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 2007(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 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Andrew Pickett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

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 10 other UK companies use this postal address

Shareholders

100 at £1Esh Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 May 2014Accounts made up to 31 December 2013 (2 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
11 November 2013Director's details changed for Mr Brian Manning on 11 November 2013 (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
5 February 2013Accounts made up to 31 December 2012 (2 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts made up to 31 December 2011 (2 pages)
4 May 2012Termination of appointment of Andrew Russell Pickett as a secretary on 30 April 2012 (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary on 30 April 2012 (1 page)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Andrew Edward Radcliffe as a director on 30 September 2011 (2 pages)
13 October 2011Appointment of Mr Andrew Pickett as a director on 30 September 2011 (2 pages)
13 October 2011Termination of appointment of Andrew Pickett as a director on 30 September 2011 (1 page)
28 September 2011Accounts made up to 31 December 2010 (2 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Andrew Pickett as a director (1 page)
26 July 2010Accounts made up to 31 December 2009 (2 pages)
26 July 2010Accounts made up to 31 October 2009 (2 pages)
13 April 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 July 2009Accounts made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 10/10/08; full list of members (3 pages)
12 November 2007Company name changed wilkinson facility services limi ted\certificate issued on 12/11/07 (2 pages)
10 October 2007Incorporation (13 pages)