DUNNILL MECHANICAL & ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

DUNNILL MECHANICAL & ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00566879

Incorporation date

01/06/1956

Size

Medium

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1956)
dot icon09/05/2016
Final Gazette dissolved following liquidation
dot icon09/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-02-08
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-02-08
dot icon05/04/2013
Liquidators' statement of receipts and payments to 2013-02-08
dot icon09/05/2012
Appointment of a voluntary liquidator
dot icon09/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2012
Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 2012-01-16
dot icon16/09/2011
Administrator's progress report to 2011-08-14
dot icon21/04/2011
Notice of appointment of replacement/additional administrator
dot icon21/03/2011
Administrator's progress report to 2011-02-14
dot icon10/02/2011
Notice of extension of period of Administration
dot icon17/09/2010
Administrator's progress report to 2010-08-14
dot icon19/05/2010
Result of meeting of creditors
dot icon27/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon26/04/2010
Statement of administrator's proposal
dot icon06/04/2010
Registered office address changed from Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 2010-04-06
dot icon29/03/2010
Registered office address changed from 1 Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 2010-03-29
dot icon22/02/2010
Appointment of an administrator
dot icon28/01/2010
Termination of appointment of Keith Dunnill as a director
dot icon17/09/2009
Memorandum and Articles of Association
dot icon12/09/2009
Certificate of change of name
dot icon07/09/2009
Director appointed mr kevin thomas frankland
dot icon13/05/2009
Return made up to 17/04/09; full list of members
dot icon07/04/2009
Accounts for a medium company made up to 2008-11-30
dot icon08/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon06/05/2008
Return made up to 17/04/08; full list of members
dot icon08/06/2007
Return made up to 17/04/07; full list of members
dot icon28/04/2007
Accounts for a medium company made up to 2006-11-30
dot icon09/06/2006
Accounts for a medium company made up to 2005-11-30
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon22/09/2005
Resolutions
dot icon11/07/2005
Accounts for a small company made up to 2004-11-30
dot icon05/05/2005
Return made up to 17/04/05; full list of members
dot icon28/04/2004
Return made up to 17/04/04; full list of members
dot icon18/03/2004
Accounts for a medium company made up to 2003-11-30
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Return made up to 17/04/03; full list of members
dot icon18/06/2003
Director resigned
dot icon21/03/2003
Accounts for a medium company made up to 2002-11-30
dot icon30/05/2002
Accounts for a small company made up to 2001-11-30
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon03/11/2001
Registered office changed on 03/11/01 from: 12 front street broom park durham DH7 7QX
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-11-30
dot icon10/05/2000
Return made up to 17/04/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-11-30
dot icon01/07/1999
Particulars of mortgage/charge
dot icon01/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
Return made up to 17/04/99; full list of members
dot icon01/04/1999
New director appointed
dot icon24/03/1999
Accounts for a small company made up to 1998-11-30
dot icon15/05/1998
Return made up to 17/04/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-11-30
dot icon30/05/1997
Return made up to 17/04/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-11-30
dot icon01/05/1996
Return made up to 17/04/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-11-30
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Return made up to 17/04/95; no change of members
dot icon05/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Return made up to 17/04/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-11-30
dot icon10/05/1993
Accounts for a small company made up to 1992-11-30
dot icon10/05/1993
Return made up to 17/04/93; full list of members
dot icon26/04/1992
Accounts for a small company made up to 1991-11-30
dot icon26/04/1992
Return made up to 17/04/92; full list of members
dot icon13/06/1991
Memorandum and Articles of Association
dot icon18/04/1991
Accounts made up to 1990-11-30
dot icon18/04/1991
Return made up to 17/04/91; full list of members
dot icon21/03/1991
Certificate of change of name
dot icon08/05/1990
Return made up to 17/04/90; full list of members
dot icon24/04/1990
Accounts made up to 1989-11-30
dot icon30/11/1989
Particulars of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/06/1989
Particulars of mortgage/charge
dot icon25/04/1989
Return made up to 18/04/89; full list of members
dot icon25/04/1989
Accounts made up to 1988-11-30
dot icon16/01/1989
Director resigned
dot icon22/07/1988
Accounts for a small company made up to 1987-11-30
dot icon22/07/1988
Return made up to 01/06/88; full list of members
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Particulars of mortgage/charge
dot icon26/08/1987
Return made up to 28/07/87; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1986-11-30
dot icon07/10/1986
Return made up to 26/02/86; full list of members
dot icon05/07/1986
Accounts made up to 1985-11-30
dot icon01/06/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankland, Kevin Thomas
Director
01/09/2009 - Present
2
Bennett, Kieron
Director
01/02/1999 - 22/05/2003
1
Winham, Douglas Harry
Director
01/09/2005 - Present
1
Dunnill, Keith
Director
01/09/2005 - 31/12/2009
2
Dunnill, Phillipa Jane
Director
14/07/1987 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNNILL MECHANICAL & ELECTRICAL LIMITED

DUNNILL MECHANICAL & ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 01/06/1956 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNNILL MECHANICAL & ELECTRICAL LIMITED?

toggle

DUNNILL MECHANICAL & ELECTRICAL LIMITED is currently Dissolved. It was registered on 01/06/1956 and dissolved on 09/05/2016.

Where is DUNNILL MECHANICAL & ELECTRICAL LIMITED located?

toggle

DUNNILL MECHANICAL & ELECTRICAL LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT.

What does DUNNILL MECHANICAL & ELECTRICAL LIMITED do?

toggle

DUNNILL MECHANICAL & ELECTRICAL LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for DUNNILL MECHANICAL & ELECTRICAL LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved following liquidation.