Company NameDunham Construction Limited
DirectorJustin Molloy
Company StatusDissolved
Company Number03575526
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Justin Molloy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleDeveloper
Correspondence AddressBig Tree Farm
Charcoal Road, Dunham Massey
Altrincham
Cheshire
WA14 4SA
Secretary NameSarah Louise Katy Chappelle Molloy
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBig Tree Farm
Charcoal Road
Dunham Massey
Cheshire
WA14 4SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,253,533
Gross Profit£110,980
Net Worth£12,815
Cash£5
Current Liabilities£201,634

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2005Statement of affairs (8 pages)
11 May 2005Registered office changed on 11/05/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 04/06/04; full list of members; amend (6 pages)
17 June 2004Return made up to 04/06/04; full list of members (6 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
3 October 2000Registered office changed on 03/10/00 from: ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
6 September 2000Registered office changed on 06/09/00 from: 2 bollington mill dunham massey altrincham cheshire WA14 4TJ (1 page)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 July 1999Return made up to 04/06/99; full list of members (6 pages)
4 June 1998Incorporation (10 pages)