Company NameDunston Hall Enterprises Limited
Company StatusDissolved
Company Number01518872
CategoryPrivate Limited Company
Incorporation Date25 September 1980(43 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dvrs Linneyshawe Industrial Estate
Moss Lane
Walkden
M28 3LY
Secretary NameRosemary Florence Parkinson
NationalityBritish
StatusClosed
Appointed30 November 2006(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 04 November 2014)
RoleRetired
Correspondence AddressC/O Dvrs Linneyshawe Industrial Estate
Moss Lane
Walkden
M28 3LY
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Secretary NameDavid Baxter
NationalityBritish
StatusResigned
Appointed17 January 2002(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressGratton Dale Farm
Gratton
Derbyshire
DE45 1LN

Location

Registered AddressC/O Donnelly Vrs Limited Linneyshawe Industrial Estate
Moss Lane
Walkden
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

33.4k at £1A.e. Young
16.67%
Ordinary
33.4k at £1A.j. Young
16.67%
Ordinary
33.4k at £1I.j.l. Parkinson
16.67%
Ordinary
33.4k at £1S.l. Parkinson
16.67%
Ordinary
33.4k at £1T.e. Parkinson
16.67%
Ordinary
33.4k at £1Trustee Of S.a.b. Parkinson
16.67%
Ordinary

Financials

Year2014
Net Worth£149,232
Cash£901
Current Liabilities£349,813

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200,100
(5 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Joseph Edward Parkinson on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Joseph Edward Parkinson on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Rosemary Florence Parkinson on 1 April 2013 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2012Registered office address changed from , C/O Spillway the Gardens, Turton, Bolton, Lancs, BL7 0RZ, Uk to C/O Donnelly Vrs Limited Linneyshawe Industrial Estate Moss Lane Walkden M28 3LY on 18 May 2012 (1 page)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Secretary's change of particulars / rosemary parkinson / 30/05/2009 (2 pages)
1 June 2009Return made up to 13/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Registered office changed on 01/05/2008 from, c/o spill way the gardens, turton, bolton, lancs, BL7 0RZ (1 page)
1 May 2008Return made up to 13/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of debenture register (1 page)
21 May 2007Registered office changed on 21/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Return made up to 13/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/05/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2006Return made up to 13/04/06; full list of members (8 pages)
27 April 2005Return made up to 13/04/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 13/04/04; full list of members (8 pages)
15 January 2004Registered office changed on 15/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 13/04/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 13/04/02; full list of members (8 pages)
17 April 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 13/04/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 November 1999Registered office changed on 05/11/99 from: st. Peters court, 8, trumpet street, manchester. M1 5LW (1 page)
14 May 1999Return made up to 13/04/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 May 1997Return made up to 13/04/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 April 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
2 January 1987Increase in nominal capital (1 page)
16 February 1981Alter mem and arts (1 page)
25 September 1980Incorporation (16 pages)