Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunnes Stores Holdings (UK) Limited
Dunnes Stores Holdings (UK) Limited is a dissolved company incorporated on 3 October 1983 with the registered office located in London, City of London. Dunnes Stores Holdings (UK) Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2020
(5 years ago)
Was
36 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01758106
Private limited company
Age
42 years
Incorporated
3 October 1983
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dunnes Stores Holdings (UK) Limited
Contact
Update Details
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address since
incorporation
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Dunnesstores.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Margaret Heffernan
Director • Irish • Lives in Ireland • Born in Mar 1942
Mr Frank Dunne
Director • Irish • Lives in Ireland • Born in May 1943
Sharon McMahon
Director • Irish • Lives in Ireland • Born in May 1970
Anne Heffernan
Director • Irish • Lives in Ireland • Born in Jul 1968
Thomas John Sheridan
Secretary • Irish
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dunnes Stores (UK)
Thomas John Sheridan, Margaret Heffernan, and 2 more are mutual people.
Active
Dunnes Stores (Bangor)
Margaret Heffernan, Anne Heffernan, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
29 Dec 2018
For period
29 Dec
⟶
29 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 14 Jan 2020
Voluntary Gazette Notice
6 Years Ago on 29 Oct 2019
Accounting Period Extended
6 Years Ago on 22 Oct 2019
Application To Strike Off
6 Years Ago on 18 Oct 2019
Confirmation Submitted
6 Years Ago on 15 Oct 2019
Dunnes Stores (Bangor) Limited (PSC) Details Changed
6 Years Ago on 30 Sep 2019
Anne Heffernan Details Changed
6 Years Ago on 30 Sep 2019
Ms Sharon Mcmahon Details Changed
6 Years Ago on 30 Sep 2019
Full Accounts Submitted
6 Years Ago on 23 Sep 2019
Confirmation Submitted
7 Years Ago on 12 Oct 2018
Get Alerts
Get Credit Report
Discover Dunnes Stores Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jan 2020
Change of details for Dunnes Stores (Bangor) Limited as a person with significant control on 30 September 2019
Submitted on 15 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2019
Current accounting period extended from 22 December 2019 to 28 December 2019
Submitted on 22 Oct 2019
Application to strike the company off the register
Submitted on 18 Oct 2019
Confirmation statement made on 1 October 2019 with updates
Submitted on 15 Oct 2019
Director's details changed for Ms Sharon Mcmahon on 30 September 2019
Submitted on 14 Oct 2019
Director's details changed for Anne Heffernan on 30 September 2019
Submitted on 14 Oct 2019
Statement of capital on 7 October 2019
Submitted on 12 Oct 2019
Resolutions
Submitted on 12 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs