Company NameDUNN Developments Limited
Company StatusDissolved
Company Number04391111
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleManaging Director
Correspondence Address1 New York
Deane
Bolton
Lancashire
BL3 4NG
Secretary NameClaire Dunn
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleSecretary
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit B2 Brookside Business Park
Greengate Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,409
Cash£151
Current Liabilities£104,482

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
28 April 2007Return made up to 11/03/07; full list of members (6 pages)
21 April 2006Return made up to 11/03/06; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2005Registered office changed on 16/02/05 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
9 July 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Return made up to 11/03/03; full list of members (5 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
15 August 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
22 April 2002Ad 11/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (3 pages)
11 March 2002Incorporation (16 pages)