Dunnill Mechanical & Electrical Ltd was registered on 01 June 1956 and has its registered office in Leeds. We do not know the number of employees at the organisation. The companies directors are listed as Atkinson, Alan, Bennett, Kieron at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Alan | N/A | - | 1 |
BENNETT, Kieron | 01 February 1999 | 22 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2012 | |
2.34B - N/A | 09 February 2012 | |
AD01 - Change of registered office address | 16 January 2012 | |
2.24B - N/A | 16 September 2011 | |
2.40B - N/A | 21 April 2011 | |
2.24B - N/A | 21 March 2011 | |
2.31B - N/A | 10 February 2011 | |
2.24B - N/A | 17 September 2010 | |
2.23B - N/A | 19 May 2010 | |
2.16B - N/A | 27 April 2010 | |
2.17B - N/A | 26 April 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
2.12B - N/A | 22 February 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
MEM/ARTS - N/A | 17 September 2009 | |
CERTNM - Change of name certificate | 12 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 06 May 2008 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 28 April 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
RESOLUTIONS - N/A | 22 September 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 05 May 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 18 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2004 | |
363s - Annual Return | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
AA - Annual Accounts | 21 March 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 02 May 2002 | |
287 - Change in situation or address of Registered Office | 03 November 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
363s - Annual Return | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 01 April 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 30 May 1997 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 21 March 1996 | |
288 - N/A | 26 April 1995 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 15 June 1994 | |
288 - N/A | 15 June 1994 | |
AA - Annual Accounts | 20 March 1994 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 10 May 1993 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 26 April 1992 | |
MEM/ARTS - N/A | 13 June 1991 | |
AA - Annual Accounts | 18 April 1991 | |
363a - Annual Return | 18 April 1991 | |
CERTNM - Change of name certificate | 21 March 1991 | |
363 - Annual Return | 08 May 1990 | |
AA - Annual Accounts | 24 April 1990 | |
395 - Particulars of a mortgage or charge | 30 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 1989 | |
395 - Particulars of a mortgage or charge | 17 June 1989 | |
363 - Annual Return | 25 April 1989 | |
AA - Annual Accounts | 25 April 1989 | |
288 - N/A | 16 January 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
363 - Annual Return | 26 August 1987 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 07 October 1986 | |
AA - Annual Accounts | 05 July 1986 | |
MISC - Miscellaneous document | 01 June 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 June 1999 | Outstanding |
N/A |
Legal mortgage | 17 June 1999 | Fully Satisfied |
N/A |
Mortgage | 29 November 1989 | Fully Satisfied |
N/A |
Single debenture | 15 June 1989 | Fully Satisfied |
N/A |
Debenture | 17 February 1988 | Fully Satisfied |
N/A |
Legal charge | 22 June 1982 | Fully Satisfied |
N/A |
Legal charge | 03 November 1981 | Fully Satisfied |
N/A |