GUNN BROS. (BUILDERS MERCHANTS) LIMITED
Status | DISSOLVED |
Company No. | 00940343 |
Category | Private Limited Company |
Incorporated | 10 Oct 1968 |
Age | 55 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 12 days |
SUMMARY
GUNN BROS. (BUILDERS MERCHANTS) LIMITED is an dissolved private limited company with number 00940343. It was incorporated 55 years, 7 months, 11 days ago, on 10 October 1968 and it was dissolved 7 years, 9 months, 12 days ago, on 09 August 2016. The company address is Parkview 1220 Parkview 1220, Theale, RG7 4GA, Reading.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Jun 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 May 2016
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 18 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Termination secretary company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Middlemiss
Termination date: 2015-07-31
Documents
Appoint person secretary company with name date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-31
Officer name: Katherine Mary Mccormick
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Legacy
Date: 29 Apr 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Capital
Type: SH19
Capital : 0.0001 GBP
Date: 2015-04-29
Documents
Legacy
Date: 29 Apr 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/04/15
Documents
Resolution
Date: 29 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 16 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-16
Officer name: Graham Middlemiss
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type dormant
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Termination secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Brophy
Documents
Appoint person secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Middlemiss
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination secretary company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Drew
Documents
Appoint person secretary company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tom Brophy
Documents
Legacy
Date: 13 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Resolution
Date: 03 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Webster
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Ross Smith
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Webster
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Alison Drew
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 18 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 27/11/02 from: wolseley centers LTD po box 21 boroughbridge road ripon north yorkshire HG4 1SL
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/02; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 28/04/00 from: 136 gray street workington, cumbria CA14 2LU
Documents
Legacy
Date: 27 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/07/00
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 14 Jun 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/06/99
Documents
Resolution
Date: 14 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 24 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 25 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/93; no change of members
Documents
Legacy
Date: 17 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CHANTRY PROPERTY DEVELOPMENT CONSULTANTS LIMITED
STERLING HOUSE,BARNSLEY,S75 3DP
Number: | 02811196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAYERS BUTTERWORTH LLP,LONDON,EC4A 3DW
Number: | 08631057 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
100 ROSSINGTON AVENUE,BOREHAMWOOD,WD6 4LD
Number: | 10216755 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYWOOD CRUSHING DEMOLITION LIMITED
UNIT 14 HAYWOOD INDUSTRIAL ESTATE,HEREFORD,HR4 8DZ
Number: | 08948772 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09822076 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR,LONDON,SW1E 6DE
Number: | 11475398 |
Status: | ACTIVE |
Category: | Private Limited Company |