LUNN POLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLUNN POLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00638309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUNN POLY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LUNN POLY LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUNN POLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for LUNN POLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Neil Drew Swanson as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Katharine Rachel Mcalister as a director on Jul 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on May 11, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Appointment of Mrs Katharine Rachel Mcalister as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Helen Caron as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Jason Mark Smith as a director on Sep 07, 2018

    2 pagesAP01

    Termination of appointment of Christopher Charles Starling as a director on Sep 07, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Joshua Wilfrid Gubbay as a director on Apr 27, 2018

    1 pagesTM01

    Appointment of Mr Christopher Charles Starling as a director on Apr 27, 2018

    2 pagesAP01

    Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017

    1 pagesAD01

    Who are the officers of LUNN POLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jason Mark
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish210232270001
    SWANSON, Neil Drew
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish285489810001
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Secretary
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Secretary
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SILVERWOOD, Paul
    17 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    Secretary
    17 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    British76591230001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    WITTS, Kevan Ronald
    1a Stoneleigh Road
    CV4 7AB Coventry
    West Midlands
    Secretary
    1a Stoneleigh Road
    CV4 7AB Coventry
    West Midlands
    British83156160001
    ALLWRIGHT, Stephen John
    The Punets
    Rawling Street, Milstead
    ME9 0RX Sittingbourne
    Kent
    Director
    The Punets
    Rawling Street, Milstead
    ME9 0RX Sittingbourne
    Kent
    British36530930003
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Director
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    BOWDEN DOYLE, Richard William
    40 Montague Road
    TW10 6QJ Richmond Upon Thames
    Surrey
    Director
    40 Montague Road
    TW10 6QJ Richmond Upon Thames
    Surrey
    British77403580002
    BRACKENBURY, Martin De Selincourt
    29 Thornton Avenue
    W4 1QE London
    Director
    29 Thornton Avenue
    W4 1QE London
    EnglandBritish34999400001
    BRETT, Paul
    2 Brookside Road
    NW11 9NE London
    Director
    2 Brookside Road
    NW11 9NE London
    United KingdomBritish68902240001
    BRYSON, David Angus Sibbald
    Salcombe Cottage
    High Street, Blockley
    GL56 9EX Moreton In Marsh
    Gloucestershire
    Director
    Salcombe Cottage
    High Street, Blockley
    GL56 9EX Moreton In Marsh
    Gloucestershire
    British76720180001
    BURNELL, Roger Douglas
    Marraway House
    Heath End
    CV37 0PL Stratford Upon Avon
    Warwickshire
    Director
    Marraway House
    Heath End
    CV37 0PL Stratford Upon Avon
    Warwickshire
    United KingdomBritish73975520001
    CARON, Helen
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    United KingdomBritish186921110001
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritish71153170002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    CLEEVELY, Nigel Robert
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    Director
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    British95009680001
    COLDRAKE, Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish171142690002
    DAVID, Nigel Anthony, Mr.
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    Director
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    United KingdomBritish169519140001
    DAVIES, Glyn Edward Lloyd
    Derrice
    Tanners Lane, Berkswell
    CV7 7DD Coventry
    West Midlands
    Director
    Derrice
    Tanners Lane, Berkswell
    CV7 7DD Coventry
    West Midlands
    British38806080002
    EDWARDS, Hugh
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    Director
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    British67723820001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    FRITH, Michael
    Upper Bennetts
    Penn Road Knotty Green
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Upper Bennetts
    Penn Road Knotty Green
    HP9 2TS Beaconsfield
    Buckinghamshire
    British16669400001
    GUBBAY, Joshua Wilfrid
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish126282670001
    GUNN, Vincent Anthony
    38 Strand Court
    Harsfold Road, Rustington
    BN16 2NT Littlehampton
    West Sussex
    Director
    38 Strand Court
    Harsfold Road, Rustington
    BN16 2NT Littlehampton
    West Sussex
    British67561530001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MCALISTER, Katharine Rachel
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    EnglandBritish250924280001
    MCEWAN, John Albert
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    Director
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    EnglandBritish11956090001
    MCKINNON, Tracey Anne
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    Director
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    British67253630001
    MOORE, Michael John
    11 Saint Leonards Avenue
    SL4 1HX Windsor
    Berkshire
    Director
    11 Saint Leonards Avenue
    SL4 1HX Windsor
    Berkshire
    British65431700001
    NEWBOLD, Charles Ernest
    36 Priory Gardens
    N6 5QS London
    Director
    36 Priory Gardens
    N6 5QS London
    United KingdomBritish18116500001

    Who are the persons with significant control of LUNN POLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3226964
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LUNN POLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 19, 1966
    Delivered On May 05, 1966
    Satisfied
    Amount secured
    £2,100 and any further advances
    Short particulars
    No 25 hyde road, coventry.
    Persons Entitled
    • The Coventry Provident Mutual Building Society
    Transactions
    • May 05, 1966Registration of a charge
    • Dec 10, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0