Company NameDunmore Engineering Ltd
Company StatusDissolved
Company Number05792313
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Rimmer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address416 Belmont Road
Sharples
Bolton
Lancashire
BL1 7DB
Director NameColin Francis Timms
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Saddlery Way
Chester
Cheshire
CH1 4LW
Wales
Director NameMr Ivan Wroe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Secretary NameMr Ivan Wroe
NationalityBritish
StatusClosed
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House, 173 Chorley New
Road, Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£589,479
Cash£396,006
Current Liabilities£37,441

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 October 2010Final Gazette dissolved following liquidation (1 page)
23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
16 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-04
(1 page)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Declaration of solvency (3 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Declaration of solvency (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Director's Change of Particulars / colin timms / 01/02/2009 / HouseName/Number was: , now: 38; Street was: 11 brooke close, now: saddlery way; Area was: ewloe, now: ; Post Town was: deeside, now: chester; Region was: clwyd, now: cheshire; Post Code was: CH5 3UP, now: CH1 4LW (1 page)
27 April 2009Director's Change of Particulars / stephen rimmer / 01/02/2009 / HouseName/Number was: , now: 416; Street was: 52 somersby drive, now: belmont road; Area was: bromley cross, now: sharples; Post Code was: BL7 9PX, now: BL1 7DB (1 page)
27 April 2009Director's change of particulars / colin timms / 01/02/2009 (1 page)
27 April 2009Director's change of particulars / stephen rimmer / 01/02/2009 (1 page)
30 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
6 November 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
8 June 2007Return made up to 24/04/07; full list of members (3 pages)
8 June 2007Return made up to 24/04/07; full list of members (3 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Nc inc already adjusted 28/07/06 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Ad 28/07/06--------- £ si 599@1=599 £ ic 1/600 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Nc inc already adjusted 28/07/06 (2 pages)
8 August 2006Ad 28/07/06--------- £ si 599@1=599 £ ic 1/600 (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
24 April 2006Incorporation (12 pages)
24 April 2006Incorporation (12 pages)