Company NameDunelm Direct Cover Limited
Company StatusDissolved
Company Number10675533
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameDunelm North East Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Richardson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dunelm Car Sales Auton Stile
Bearpark
Durham
DH7 7DB
Director NameMr Jeffrey Richardson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dunelm Car Sales Auton Stile
Bearpark
Durham
DH7 7DB

Location

Registered AddressC/O Dunelm Car Sales Auton Stile
Bearpark
Durham
DH7 7DB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBearpark
WardDeerness
Built Up AreaUshaw Moor

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
22 May 2019Termination of appointment of Jeffrey Richardson as a director on 17 May 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 March 2019Director's details changed for Mr Jeffrey Richardson on 27 February 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 March 2019Director's details changed for Mr Jeffrey Richardson on 27 February 2019 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 August 2017Change of name notice (2 pages)
24 August 2017Company name changed dunelm north east LIMITED\certificate issued on 24/08/17
  • RES15 ‐ Change company name resolution on 2017-08-11
(2 pages)
24 August 2017Company name changed dunelm north east LIMITED\certificate issued on 24/08/17
  • RES15 ‐ Change company name resolution on 2017-08-11
(2 pages)
24 August 2017Change of name notice (2 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)