Company NameN.G. Dunn (Electrical Contractors) Limited
Company StatusDissolved
Company Number01173714
CategoryPrivate Limited Company
Incorporation Date12 June 1974(49 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Joan Dunn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(16 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address14 Westminster Road
Urmston
Manchester
Lancashire
M41 0RR
Director NameMr Norman Geoffrey Dunn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(16 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrician
Correspondence Address14 Westminster Road
Urmston
Manchester
Lancashire
M41 0RR
Director NameMr James Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(16 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrician
Correspondence Address3 Queens Road
Urmston
Manchester
M41 9HE
Secretary NameMr Norman Geoffrey Dunn
NationalityBritish
StatusCurrent
Appointed09 March 1991(16 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address14 Westminster Road
Urmston
Manchester
Lancashire
M41 0RR

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£59,615
Cash£3,636
Current Liabilities£114,087

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2007Dissolved (1 page)
4 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
24 June 2003Statement of affairs (10 pages)
24 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2003Registered office changed on 30/05/03 from: 2A lostock road urmston manchester lancashire M41 0PS (1 page)
1 April 2003Return made up to 09/03/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2002Return made up to 09/03/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 May 2000Return made up to 09/03/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: 2A humphrey lane urmston manchester M41 9PE (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Return made up to 09/03/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Return made up to 09/03/97; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
12 March 1996Return made up to 09/03/96; no change of members (4 pages)
5 May 1995Return made up to 09/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(4 pages)
4 April 1995Full accounts made up to 30 June 1994 (13 pages)