Company NameDonovan Dunne & Co Limited
Company StatusDissolved
Company Number06840259
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMs Tracey Lee Donovan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Catherine Teresa Dunne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fendall Road
West Ewell
Epsom
Surrey
KT19 9NZ
Secretary NameMs Tracey Lee Donovan
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Catherine Dunne
50.00%
Ordinary
1 at £1Tracey Donovan
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,197
Cash£1,302
Current Liabilities£16,026

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2014Liquidators' statement of receipts and payments to 21 January 2014 (13 pages)
29 April 2014Liquidators statement of receipts and payments to 21 January 2014 (13 pages)
4 February 2013Statement of affairs with form 4.19 (6 pages)
4 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (2 pages)
11 January 2013Notice of completion of voluntary arrangement (7 pages)
9 January 2013Registered office address changed from Unit 3 Glenville Mews Kimber Road London SW18 4NR on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Unit 3 Glenville Mews Kimber Road London SW18 4NR on 9 January 2013 (2 pages)
14 May 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(4 pages)
14 May 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Director's details changed for Mrs Catherine Dunne on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Catherine Theresa Dunne on 8 May 2009 (2 pages)
27 October 2010Director's details changed for Mrs Catherine Theresa Dunne on 8 May 2009 (2 pages)
31 March 2010Director's details changed for Ms Tracey Donovan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Catherine Dunne on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Unit 3 Gelnville Mews Kimber Road London SW18 4NR on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Ms Tracey Donovan on 31 March 2010 (1 page)
15 December 2009Registered office address changed from 8 Walpole Road Surbiton Surrey KT66BU on 15 December 2009 (3 pages)
9 March 2009Incorporation (14 pages)