TUNNEL TECHNOLOGY LIMITED

TUNNEL TECHNOLOGY LIMITED

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

    Company NameTUNNEL TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03351415
    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 TUNNEL TECHNOLOGY LIMITED?

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

    Where is TUNNEL TECHNOLOGY LIMITED located?

    Registered Office Address
    The Old Airfield
    Winchester Street Leckford
    SO20 6JF Stockbridge
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TUNNEL TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for TUNNEL TECHNOLOGY 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

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Secretary's details changed for John Edward Hall on Jan 23, 2020

    1 pagesCH03

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Ronald Christopher Wilson as a director on Jul 20, 2016

    2 pagesAP01

    Appointment of Mr Philip Wilson as a director on Jul 20, 2016

    2 pagesAP01

    Termination of appointment of John Stanley as a director on Jul 20, 2016

    1 pagesTM01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 02, 2015

    6 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 03, 2014

    6 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 28, 2012

    7 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2011

    7 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of TUNNEL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, John Edward
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    Secretary
    Newington Rd
    Newington
    DN10 6DJ Doncaster
    The Coach House
    Yorkshire
    England
    154909680001
    JOHNSON, David Brown Eunson
    Warrington Drive
    Bessacarr
    DN4 6JT Doncaster
    7
    South Yorkshire
    United Kingdom
    Director
    Warrington Drive
    Bessacarr
    DN4 6JT Doncaster
    7
    South Yorkshire
    United Kingdom
    United KingdomBritishManaging Director2906120002
    WILSON, Philip David
    The Old Airfield
    Winchester Street Leckford
    SO20 6JF Stockbridge
    Hampshire
    Director
    The Old Airfield
    Winchester Street Leckford
    SO20 6JF Stockbridge
    Hampshire
    IrelandIrishCompany Director176073380001
    WILSON, Ronald Christopher
    The Old Airfield
    Winchester Street Leckford
    SO20 6JF Stockbridge
    Hampshire
    Director
    The Old Airfield
    Winchester Street Leckford
    SO20 6JF Stockbridge
    Hampshire
    IrelandIrishCompany Director144024000001
    DEWHURST, Martyn James
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    Secretary
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    BritishCompany Director33268620002
    HUNTINGTON, Richard
    24 Brookfield Road
    LE16 9DU Market Harborough
    Leicestershire
    Secretary
    24 Brookfield Road
    LE16 9DU Market Harborough
    Leicestershire
    British2303950001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    DEWHURST, Martyn James
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    Director
    Flat 3 Rowney Priory
    Sacombe Green
    SG12 0JY Ware
    Hertfordshire
    United KingdomBritishCompany Director33268620002
    PHILLIPSON, David Anthony
    103 Regents Park Road
    SO15 8NZ Southampton
    Hampshire
    Director
    103 Regents Park Road
    SO15 8NZ Southampton
    Hampshire
    BritishDirector53022740001
    STANLEY, John
    Athlumwey
    Navan
    Riverside
    County Neath
    Ireland
    Director
    Athlumwey
    Navan
    Riverside
    County Neath
    Ireland
    IrelandIrishCompany Director9508050001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of TUNNEL TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bromcraft Limited
    Winchester Street
    Leckford
    SO20 6DD
    Stockbridge
    The Old Airfield
    Hampshire
    United Kingdom
    Apr 06, 2016
    Winchester Street
    Leckford
    SO20 6DD
    Stockbridge
    The Old Airfield
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985-1989
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number02748409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TUNNEL TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jun 10, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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