About

Registered Number: 02185220
Date of Incorporation: 29/10/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TH

 

Established in 1987, Dunns 2012 Ltd have registered office in Gainsborough in Lincolnshire. Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Thompson, Michael John, Russell, Allison Deborah Lesa, Mustill, Ian Roland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTILL, Ian Roland N/A 10 July 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Michael John 10 February 2012 - 1
RUSSELL, Allison Deborah Lesa 14 June 2011 10 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
CS01 - N/A 21 January 2019
DS01 - Striking off application by a company 11 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
CS01 - N/A 30 December 2016
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 20 July 2012
CERTNM - Change of name certificate 02 July 2012
CONNOT - N/A 02 July 2012
AUD - Auditor's letter of resignation 12 March 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 03 January 2008
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 13 December 2004
AAMD - Amended Accounts 28 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 24 December 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
RESOLUTIONS - N/A 18 January 2001
363s - Annual Return 18 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2001
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 30 December 1996
287 - Change in situation or address of Registered Office 09 August 1996
395 - Particulars of a mortgage or charge 05 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 07 January 1993
AA - Annual Accounts 14 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
363b - Annual Return 22 January 1992
RESOLUTIONS - N/A 16 January 1992
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 11 April 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 25 May 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 11 January 1990
287 - Change in situation or address of Registered Office 12 July 1989
PUC 2 - N/A 19 May 1989
CERTNM - Change of name certificate 18 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
RESOLUTIONS - N/A 10 February 1988
MEM/ARTS - N/A 10 February 1988
288 - N/A 07 February 1988
288 - N/A 07 February 1988
288 - N/A 07 February 1988
287 - Change in situation or address of Registered Office 07 February 1988
NEWINC - New incorporation documents 29 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2008 Outstanding

N/A

Debenture 29 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.