Company NameDunelm Supplies Limited
Company StatusDissolved
Company Number02345273
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 1 month ago)
Dissolution Date17 November 2018 (5 years, 4 months ago)
Previous NameHis-Store Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Carl Henson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarictor 21 High Street
Bignall End
Stoke On Trent
Staffordshire
ST7 8PB
Secretary NameMr Peter Carl Henson
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarictor 21 High Street
Bignall End
Stoke On Trent
Staffordshire
ST7 8PB
Director NameRobert William Lancaster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address20 High Street
Alsagers Bank
Stoke On Trent
Staffordshire
ST7 8BQ
Director NameMr Alan Stephen Mee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Osborne Grove
Shavington
Crewe
Cheshire
CW2 5BX

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£18,923
Cash£68,905
Current Liabilities£171,104

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (9 pages)
22 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 November 2015Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 12 November 2015 (2 pages)
3 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
3 November 2015Statement of affairs with form 4.19 (6 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Termination of appointment of Alan Stephen Mee as a director on 31 August 2014 (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Mr Alan Stephen Mee on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 12/06/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 12/06/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 12/06/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 June 2005Return made up to 12/06/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 12/06/04; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 July 2003Return made up to 12/06/03; full list of members (8 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 June 2002Return made up to 12/06/02; full list of members (8 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 12/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
7 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 12/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998£ sr 1550@1 28/01/98 (1 page)
6 July 1998Return made up to 12/06/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Registered office changed on 30/06/98 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
29 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1989Incorporation (15 pages)