Company NameCundiff Bros. Limited
Company StatusDissolved
Company Number03795298
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBarry Cundiff
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleBuilder
Correspondence Address3 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameHilary Ann Cundiff
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleSecretary
Correspondence Address3 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Director NameArthur Cundiff
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleBuilder
Correspondence Address30 Symondley Road
Sutton
Macclesfield
Cheshire
SK11 0HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Westbury Drive
Macclesfield
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield

Financials

Year2014
Turnover£6,820
Net Worth£6,226
Cash£5,963
Current Liabilities£662

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 October 2005Application for striking-off (1 page)
25 August 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Return made up to 24/06/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 April 2004Director resigned (1 page)
3 April 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 August 2003Return made up to 24/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 August 2001Return made up to 24/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (7 pages)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (11 pages)