Company NameDunnes Stores Holdings (UK) Limited
Company StatusDissolved
Company Number01758106
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameDunnes Stores (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Frank Dunne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed26 October 1992(9 years after company formation)
Appointment Duration27 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-50 South Great George's Street
Dublin 2
Ireland
Director NameMargaret Heffernan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed26 October 1992(9 years after company formation)
Appointment Duration27 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-50 South Great George's Street
Dublin 2
Ireland
Secretary NameThomas John Sheridan
NationalityIrish
StatusClosed
Appointed01 November 2002(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address46-50 South Great George's Street
Dublin 2
Ireland
Director NameAnne Heffernan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2017(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-50 South Great George's Street
Dublin 2
Ireland
Director NameMs Sharon McMahon
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2017(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-50 South Great George's Street
Dublin 2
Ireland
Director NameMr Bernard Dunne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1992(9 years after company formation)
Appointment Duration2 years (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWinterwood
Diswillstown
Castleknock
Dublin
Irish
Director NameTherese Dunne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1992(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1995)
RoleCompany Director
Correspondence AddressFlat 5
Merrion Village
Merrion
Dublin 4
Irish
Director NameElizabeth McMahon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1992(9 years after company formation)
Appointment Duration9 months (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressHazelhurst
63 Ailsbury Road
Dublin 4
Irish
Secretary NameMatthew Price
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years after company formation)
Appointment Duration5 years, 12 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressMilestone House
28 Hill Street
Newry
Co Down
BT34 1AS
Northern Ireland
Secretary NamePatrick William O'Donoghue
NationalityIrish
StatusResigned
Appointed22 October 1998(15 years after company formation)
Appointment Duration4 years (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address65 Delbrook Manor
Dundrum
Dublin 16
Irish

Contact

Websitedunnesstores.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Dunnes Stores (Bangor) LTD
100.00%
Ordinary
1 at £1Dunnes Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

24 October 2017Previous accounting period shortened from 31 January 2017 to 22 December 2016 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 September 2017Director's details changed for Anne Heffernan on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Sharon Mcmahon on 29 August 2017 (2 pages)
8 September 2017Appointment of Anne Heffernan as a director on 29 August 2017 (2 pages)
8 September 2017Appointment of Sharon Mcmahon as a director on 29 August 2017 (2 pages)
7 November 2016Full accounts made up to 30 January 2016 (16 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
28 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000,000
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000,000
(5 pages)
7 November 2014Full accounts made up to 1 February 2014 (12 pages)
7 November 2014Full accounts made up to 1 February 2014 (12 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000,000
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000,000
(5 pages)
1 November 2013Full accounts made up to 2 February 2013 (11 pages)
1 November 2013Full accounts made up to 2 February 2013 (11 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000,000
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000,000
(5 pages)
2 November 2012Full accounts made up to 28 January 2012 (12 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
2 November 2011Full accounts made up to 29 January 2011 (12 pages)
9 August 2011Auditor's resignation (1 page)
9 December 2010Amended full accounts made up to 30 January 2010 (12 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Margaret Heffernan on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Frank Dunne on 17 September 2010 (2 pages)
2 November 2010Secretary's details changed for Thomas John Sheridan on 17 September 2010 (2 pages)
1 November 2010Full accounts made up to 30 January 2010 (12 pages)
7 June 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (1 page)
3 December 2009Full accounts made up to 31 January 2009 (12 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Frank Dunne on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Margaret Heffernan on 20 October 2009 (2 pages)
27 November 2008Full accounts made up to 26 January 2008 (12 pages)
17 October 2008Return made up to 01/10/08; full list of members (5 pages)
2 December 2007Full accounts made up to 31 January 2007 (11 pages)
6 November 2007Return made up to 01/10/07; full list of members (5 pages)
7 December 2006Full accounts made up to 31 January 2006 (12 pages)
1 November 2006Return made up to 01/10/06; full list of members (5 pages)
2 November 2005Full accounts made up to 31 January 2005 (11 pages)
27 October 2005Return made up to 01/10/05; full list of members (5 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
29 March 2004Resolutions
  • RES13 ‐ Ap shr sale/322A/in div 31/01/04
(2 pages)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
21 October 2003Full accounts made up to 31 January 2003 (13 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
19 November 2002Full accounts made up to 31 January 2002 (9 pages)
14 November 2002Return made up to 01/10/02; full list of members (6 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
15 November 2001Full accounts made up to 31 January 2001 (10 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 November 2000Return made up to 26/10/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
8 November 1999Return made up to 26/10/99; full list of members (5 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Return made up to 26/10/98; full list of members (5 pages)
11 February 1999Secretary resigned (1 page)
29 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
28 January 1998Accounts for a small company made up to 31 January 1997 (8 pages)
26 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
26 November 1997Return made up to 26/10/97; full list of members (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 November 1996Return made up to 26/10/96; full list of members (5 pages)
30 January 1996Accounting reference date shortened from 31/12 to 31/01 (1 page)
30 January 1996Accounts for a small company made up to 3 February 1995 (8 pages)
30 January 1996Accounts for a small company made up to 3 February 1995 (8 pages)
28 January 1996Return made up to 26/10/95; full list of members (7 pages)
17 November 1995Director resigned (2 pages)
31 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1983Incorporation (15 pages)