G CUNNINGHAM & SON LIMITED

G CUNNINGHAM & SON LIMITED

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

    Company NameG CUNNINGHAM & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06466902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G CUNNINGHAM & SON LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is G CUNNINGHAM & SON LIMITED located?

    Registered Office Address
    27 St. Cuthberts Street
    MK40 3JG Bedford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G CUNNINGHAM & SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSEFALL TRADING LIMITEDJan 08, 2008Jan 08, 2008

    What are the latest accounts for G CUNNINGHAM & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for G CUNNINGHAM & SON 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

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Jan 08, 2017 with updates

    6 pagesCS01

    Registered office address changed from 30 Mill Street Bedford MK40 3HD England to 27 st. Cuthberts Street Bedford MK40 3JG on Jan 25, 2017

    1 pagesAD01

    Termination of appointment of Gary James Cunningham as a director on Nov 10, 2016

    1 pagesTM01

    Current accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Registered office address changed from Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN England to 30 Mill Street Bedford MK40 3HD on Dec 10, 2015

    1 pagesAD01

    Registered office address changed from 16 Coldeaton Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2HF to Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN on Jul 22, 2015

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Riki James Cunningham on Sep 15, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 08, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Riki James Cunningham on Jan 08, 2011

    2 pagesCH01

    Previous accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Who are the officers of G CUNNINGHAM & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Riki James
    Ashpole Furlong
    Loughton
    MK5 8ED Milton Keynes
    45
    England
    Director
    Ashpole Furlong
    Loughton
    MK5 8ED Milton Keynes
    45
    England
    EnglandBritishBuilder158036620002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CUNNINGHAM, Gary James
    Coldeaton Lane
    Emerson Valley
    MK4 2HF Milton Keynes
    16
    Bucks
    Director
    Coldeaton Lane
    Emerson Valley
    MK4 2HF Milton Keynes
    16
    Bucks
    EnglandBritishBuilder136150250001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of G CUNNINGHAM & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Riki James Cunningham
    St. Cuthberts Street
    MK40 3JG Bedford
    27
    England
    Apr 06, 2016
    St. Cuthberts Street
    MK40 3JG Bedford
    27
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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