Warning: file_put_contents(c/320bbc131dcbd3f0957998bef0538f8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dunwoodie Corporation Limited, NE24 4JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNWOODIE CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunwoodie Corporation Limited. The company was founded 21 years ago and was given the registration number 04769722. The firm's registered office is in BLYTH. You can find them at 42 Horton Park, , Blyth, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DUNWOODIE CORPORATION LIMITED
Company Number:04769722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:42 Horton Park, Blyth, United Kingdom, NE24 4JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Horton Park, Blyth, England, NE24 4JD

Secretary28 May 2003Active
42, Horton Park, Blyth, England, NE24 4JD

Director28 May 2003Active
42, Windmill Way, Morpeth, England, NE61 1XQ

Director28 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 May 2003Active
20 Dunblane Drive, Parklands, Blyth, NE24 3SW

Director28 May 2003Active
20 Dunblane Drive, Parklands, Blyth, NE24 3SW

Director28 May 2003Active
20 Dunblane Drive, Parklands, Blyth, NE24 3SW

Director28 May 2003Active
20 Dunblane Drive, Parklands, Blyth, NE24 3SW

Director28 May 2003Active
1 Hampton Close, Eastfield Glade, Cramlington, NE23 2FD

Director28 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mrs Lynn Dunwoodie
Notified on:01 June 2016
Status:Active
Date of birth:October 1956
Nationality:English
Country of residence:United Kingdom
Address:42, Horton Park, Blyth, United Kingdom, NE24 4JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person secretary company with change date.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Officers

Change person director company with change date.

Download
2019-02-02Officers

Change person director company with change date.

Download
2019-02-02Officers

Change person secretary company with change date.

Download
2019-02-02Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-08-31Address

Change registered office address company with date old address new address.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.