Hoylake
Wirral
CH47 4FB
Wales
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 89 Kings Road Bebington Wirral Merseyside CH63 8LX Wales |
Director Name | Mrs Caroline Susan Dunlop |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carsthorne Road Hoylake Wirral CH47 4FB Wales |
Director Name | Ann Norah Dunlop |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | No 2 Jardines De Agua Cortijo Grange Turre 04639 Almeria Spain |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Janet Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Thomas West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 3 Shrewsbury Road West Kirby Wirral Merseyside CH48 0QZ Wales |
Director Name | John William Charles Dunlop |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 May 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Website | gunform.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6326333 |
Telephone region | Liverpool |
Registered Address | 33 Carsthorne Road Hoylake Wirral CH47 4FB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
459 at £1 | Andrew J. Dunlop 50.94% Ordinary |
---|---|
441 at £1 | Caroline Dunlop 48.95% Ordinary |
1 at £1 | Andoline Properties LTD 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,027,385 |
Cash | £1,712,565 |
Current Liabilities | £707,557 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
1 April 1999 | Delivered on: 9 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
24 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
18 August 2017 | Registered office address changed from 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG to 33 Carsthorne Road Hoylake Wirral CH47 4FB on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG to 33 Carsthorne Road Hoylake Wirral CH47 4FB on 18 August 2017 (1 page) |
24 May 2017 | Termination of appointment of John William Charles Dunlop as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of John William Charles Dunlop as a director on 24 May 2017 (1 page) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Andrew John Dunlop on 21 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Andrew John Dunlop on 21 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for John William Charles Dunlop on 21 January 2016 (2 pages) |
26 January 2016 | Director's details changed for John William Charles Dunlop on 21 January 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
31 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Statement of company's objects (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
13 June 2014 | Statement of company's objects (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (6 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Termination of appointment of Ann Dunlop as a director (1 page) |
15 November 2012 | Termination of appointment of Ann Dunlop as a director (1 page) |
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
28 October 2012 | Appointment of Mrs Caroline Susan Dunlop as a director (2 pages) |
28 October 2012 | Appointment of Mrs Caroline Susan Dunlop as a director (2 pages) |
16 March 2012 | Registered office address changed from 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ann Norah Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew John Dunlop on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Charles Dunlop on 1 February 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 3RD floor granite buildings 6 stanley street liverpool L1 6AF (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 3RD floor granite buildings 6 stanley street liverpool L1 6AF (1 page) |
6 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 March 2006 | Return made up to 22/01/06; full list of members
|
29 March 2006 | Return made up to 22/01/06; full list of members
|
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members
|
26 January 2005 | Return made up to 22/01/05; full list of members
|
2 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
14 May 2004 | Return made up to 22/01/04; full list of members
|
14 May 2004 | Return made up to 22/01/04; full list of members
|
3 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members
|
27 February 2003 | Return made up to 22/01/03; full list of members
|
20 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
12 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
12 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 22/01/00; full list of members
|
2 March 2000 | Return made up to 22/01/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 22/01/99; full list of members
|
17 February 1999 | Return made up to 22/01/99; full list of members
|
15 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
28 October 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
28 October 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
22 January 1997 | Incorporation (18 pages) |
22 January 1997 | Incorporation (18 pages) |