Dissolved 2017-11-07
Company Information for G CUNNINGHAM & SON LIMITED
BEDFORD, ENGLAND, MK40,
|
Company Registration Number
06466902
Private Limited Company
Dissolved Dissolved 2017-11-07 |
Company Name | ||
---|---|---|
G CUNNINGHAM & SON LIMITED | ||
Legal Registered Office | ||
BEDFORD ENGLAND | ||
Previous Names | ||
|
Company Number | 06466902 | |
---|---|---|
Date formed | 2008-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2017-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-15 08:00:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RIKI JAMES CUNNINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JAMES CUNNINGHAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R CUNNINGHAM CONSTRUCTION LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
SHLUSAR WELLNESS LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 30 MILL STREET BEDFORD MK40 3HD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CUNNINGHAM | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM FOUNDATION HOUSE 2-4 FORUM PLACE FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0RN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 16 COLDEATON LANE EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2HF | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKI JAMES CUNNINGHAM / 15/09/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKI JAMES CUNNINGHAM / 08/01/2011 | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR RIKI JAMES CUNNINGHAM | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES CUNNINGHAM / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH | |
88(2) | AD 16/06/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED GARY JAMES CUNNINGHAM | |
CERTNM | COMPANY NAME CHANGED ROSEFALL TRADING LIMITED CERTIFICATE ISSUED ON 05/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2013-03-31 | £ 7,443 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,995 |
Creditors Due Within One Year | 2013-03-31 | £ 34,164 |
Creditors Due Within One Year | 2012-03-31 | £ 32,834 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G CUNNINGHAM & SON LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 19,291 |
Cash Bank In Hand | 2012-03-31 | £ 7,135 |
Current Assets | 2013-03-31 | £ 29,926 |
Current Assets | 2012-03-31 | £ 34,513 |
Debtors | 2013-03-31 | £ 2,635 |
Debtors | 2012-03-31 | £ 7,777 |
Shareholder Funds | 2013-03-31 | £ 1,229 |
Shareholder Funds | 2012-03-31 | £ 2,907 |
Stocks Inventory | 2013-03-31 | £ 8,000 |
Stocks Inventory | 2012-03-31 | £ 19,601 |
Tangible Fixed Assets | 2013-03-31 | £ 12,910 |
Tangible Fixed Assets | 2012-03-31 | £ 11,223 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as G CUNNINGHAM & SON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G CUNNINGHAM & SON LIMITED | Event Date | 2011-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |