DUNELM SUPPLIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UT

Company number 02345273
Status Liquidation
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address BRIDGE HOUSE ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UT
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 26 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 12 November 2015. The most likely internet sites of DUNELM SUPPLIES LIMITED are www.dunelmsupplies.co.uk, and www.dunelm-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunelm Supplies Limited is a Private Limited Company. The company registration number is 02345273. Dunelm Supplies Limited has been working since 09 February 1989. The present status of the company is Liquidation. The registered address of Dunelm Supplies Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa14 2ut. . HENSON, Peter Carl is a Secretary of the company. HENSON, Peter Carl is a Director of the company. Director LANCASTER, Robert William has been resigned. Director MEE, Alan Stephen has been resigned. The company operates in "Manufacture of tools".


Current Directors


Director
HENSON, Peter Carl

70 years old

Resigned Directors

Director
LANCASTER, Robert William
Resigned: 31 January 1995
76 years old

Director
MEE, Alan Stephen
Resigned: 31 August 2014
74 years old

DUNELM SUPPLIES LIMITED Events

08 Nov 2016
Liquidators statement of receipts and payments to 26 October 2016
22 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2015
Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 12 November 2015
03 Nov 2015
Statement of affairs with form 4.19
03 Nov 2015
Appointment of a voluntary liquidator
...
... and 78 more events
04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
Registered office changed on 04/04/89 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

04 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1989
Company name changed his-store LIMITED\certificate issued on 14/03/89

09 Feb 1989
Incorporation

DUNELM SUPPLIES LIMITED Charges

1 August 1996
Debenture
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 April 1989
Mortgage debenture
Delivered: 5 May 1989
Status: Satisfied on 10 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…