Dublin 2
Ireland
Director Name | Margaret Heffernan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 October 1992(9 years after company formation) |
Appointment Duration | 27 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46-50 South Great George's Street Dublin 2 Ireland |
Secretary Name | Thomas John Sheridan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2002(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 46-50 South Great George's Street Dublin 2 Ireland |
Director Name | Anne Heffernan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2017(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46-50 South Great George's Street Dublin 2 Ireland |
Director Name | Ms Sharon McMahon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2017(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46-50 South Great George's Street Dublin 2 Ireland |
Director Name | Mr Bernard Dunne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(9 years after company formation) |
Appointment Duration | 2 years (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Winterwood Diswillstown Castleknock Dublin Irish |
Director Name | Therese Dunne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Merrion Village Merrion Dublin 4 Irish |
Director Name | Elizabeth McMahon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(9 years after company formation) |
Appointment Duration | 9 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Hazelhurst 63 Ailsbury Road Dublin 4 Irish |
Secretary Name | Matthew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Milestone House 28 Hill Street Newry Co Down BT34 1AS Northern Ireland |
Secretary Name | Patrick William O'Donoghue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1998(15 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 65 Delbrook Manor Dundrum Dublin 16 Irish |
Website | dunnesstores.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Dunnes Stores (Bangor) LTD 100.00% Ordinary |
---|---|
1 at £1 | Dunnes Nominees LTD 0.00% Ordinary |
Latest Accounts | 29 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
24 October 2017 | Previous accounting period shortened from 31 January 2017 to 22 December 2016 (1 page) |
---|---|
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 September 2017 | Director's details changed for Anne Heffernan on 29 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Sharon Mcmahon on 29 August 2017 (2 pages) |
8 September 2017 | Appointment of Anne Heffernan as a director on 29 August 2017 (2 pages) |
8 September 2017 | Appointment of Sharon Mcmahon as a director on 29 August 2017 (2 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (16 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
28 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (12 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 November 2013 | Full accounts made up to 2 February 2013 (11 pages) |
1 November 2013 | Full accounts made up to 2 February 2013 (11 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 November 2012 | Full accounts made up to 28 January 2012 (12 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Full accounts made up to 29 January 2011 (12 pages) |
9 August 2011 | Auditor's resignation (1 page) |
9 December 2010 | Amended full accounts made up to 30 January 2010 (12 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Margaret Heffernan on 17 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Frank Dunne on 17 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Thomas John Sheridan on 17 September 2010 (2 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (12 pages) |
7 June 2010 | Auditor's resignation (1 page) |
27 May 2010 | Auditor's resignation (1 page) |
3 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Frank Dunne on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Margaret Heffernan on 20 October 2009 (2 pages) |
27 November 2008 | Full accounts made up to 26 January 2008 (12 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (11 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
2 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
29 March 2004 | Resolutions
|
23 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
21 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
14 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Return made up to 26/10/98; full list of members (5 pages) |
11 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 November 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
26 November 1997 | Return made up to 26/10/97; full list of members (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (5 pages) |
30 January 1996 | Accounting reference date shortened from 31/12 to 31/01 (1 page) |
30 January 1996 | Accounts for a small company made up to 3 February 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 3 February 1995 (8 pages) |
28 January 1996 | Return made up to 26/10/95; full list of members (7 pages) |
17 November 1995 | Director resigned (2 pages) |
31 July 1990 | Resolutions
|
1 August 1989 | Resolutions
|
3 October 1983 | Incorporation (15 pages) |