About

Registered Number: 04093901
Date of Incorporation: 20/10/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 9 months ago)
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Having been setup in 2000, Dunelm Logistics Ltd are based in Worcestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Christine Therese 22 February 2016 - 1
OLIVER, Kenneth 22 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Christine Therese 22 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 07 August 2017
CH03 - Change of particulars for secretary 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 25 October 2001
MEM/ARTS - N/A 03 August 2001
CERTNM - Change of name certificate 20 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.