About

Registered Number: 00566879
Date of Incorporation: 01/06/1956 (67 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Alan N/A - 1
BENNETT, Kieron 01 February 1999 22 May 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.