GUNN BROS. (BUILDERS MERCHANTS) LIMITED
Overview
Company Name | GUNN BROS. (BUILDERS MERCHANTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00940343 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUNN BROS. (BUILDERS MERCHANTS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GUNN BROS. (BUILDERS MERCHANTS) LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?
Annual Return |
|
---|
What are the latest filings for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GUNN BROS. (BUILDERS MERCHANTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Katherine Mary | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 199894110001 | |||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 162216210001 | |||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||
GUNN, Michael Mandle | Secretary | Westworth Crosby CA15 Maryport Cumbria | British | 8490720001 | ||||||
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236730001 | |||||||
PRIEST, Mark Richard | Secretary | 2 West Hill Avenue LS7 3QH Leeds West Yorkshire | British | Chartered Accountant | 60944350002 | |||||
WEATHERHEAD, Tina Michelle | Secretary | Glencoe Hollins Lane, Hampsthwaite HG3 2HL Harrogate North Yorkshire | British | 75258960001 | ||||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
BARDEN, Adrian | Director | 1 Croxton Gardens PE28 0SE Catworth Cambridgeshire | British | Director | 66429950001 | |||||
CLAY, Richard William | Director | 14 The Drive Roundhay LS8 1JF Leeds | British | Accountant | 9531240002 | |||||
GUNN, Michael Mandle | Director | Westworth Crosby CA15 Maryport Cumbria | British | Company Director | 8490720001 | |||||
GUNN, Peter Mandle | Director | Harlequin Cottage 3 Birkby Moor Crosby CA15 Maryport Cumbria | British | Company Director | 8490730001 | |||||
HOUGHTON, Stanley | Director | Brecolston Midtown CA15 7HH Dearham Maryport Cumbria | British | Company Director | 8490740001 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 |
Does GUNN BROS. (BUILDERS MERCHANTS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jan 22, 1985 Delivered On Jan 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 05, 1983 Delivered On May 11, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises to the rear of graham's garage egremont county of cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 31, 1982 Delivered On Jan 20, 1983 | Satisfied | Amount secured Sterling pounds 70,000 & all monies due or to become due from the company to the chargee | |
Short particulars F/H bridge end garage bridge end, egremont cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 13, 1969 Delivered On Jan 30, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property present and future including uncalled capital. By way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
|
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