G CUNNINGHAM & SON LIMITED
Overview
Company Name | G CUNNINGHAM & SON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06466902 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G CUNNINGHAM & SON LIMITED?
Company Name | From | Until |
---|---|---|
ROSEFALL TRADING LIMITED | Jan 08, 2008 | Jan 08, 2008 |
What are the latest accounts for G CUNNINGHAM & SON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for G CUNNINGHAM & SON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gary James Cunningham as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Riki James Cunningham on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Riki James Cunningham on Jan 08, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Jan 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of G CUNNINGHAM & SON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Riki James | Director | Ashpole Furlong Loughton MK5 8ED Milton Keynes 45 England | England | British | Builder | 158036620002 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CUNNINGHAM, Gary James | Director | Coldeaton Lane Emerson Valley MK4 2HF Milton Keynes 16 Bucks | England | British | Builder | 136150250001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of G CUNNINGHAM & SON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Riki James Cunningham | Apr 06, 2016 | St. Cuthberts Street MK40 3JG Bedford 27 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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