Company NameBDR Lunt Limited
Company StatusDissolved
Company Number04462285
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 9 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBrian Peter Lunt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleC Heating
Country of ResidenceEngland
Correspondence Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
Director NameMr Donald Lunt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleC Heating
Country of ResidenceEngland
Correspondence Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
Director NameRonald Lunt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
Secretary NameBrian Peter Lunt
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleC Heating
Country of ResidenceEngland
Correspondence Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian P. Lunt
33.33%
Ordinary
1 at £1Donald Lunt
33.33%
Ordinary
1 at £1Ronald Lunt
33.33%
Ordinary

Financials

Year2014
Net Worth£21
Cash£7,113
Current Liabilities£27,701

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 3
(4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 3
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from 48 Shaw Street Hoyllake Wirral Merseyside CH47 2BN on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 48 Shaw Street Hoyllake Wirral Merseyside CH47 2BN on 21 June 2010 (1 page)
18 June 2010Secretary's details changed for Brian Peter Lunt on 17 June 2010 (1 page)
18 June 2010Secretary's details changed for Brian Peter Lunt on 17 June 2010 (1 page)
18 June 2010Director's details changed for Donald Lunt on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ronald Lunt on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Donald Lunt on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Peter Lunt on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Peter Lunt on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ronald Lunt on 17 June 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 17/06/09; no change of members (5 pages)
7 July 2009Return made up to 17/06/09; no change of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Return made up to 17/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/12/08
(7 pages)
1 December 2008Return made up to 17/06/08; no change of members
  • 363(287) ‐ Registered office changed on 01/12/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2006Return made up to 17/06/06; full list of members (7 pages)
7 September 2006Return made up to 17/06/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 August 2005Return made up to 17/06/05; full list of members (7 pages)
26 August 2005Return made up to 17/06/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 October 2004Return made up to 17/06/04; full list of members (7 pages)
1 October 2004Return made up to 17/06/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 October 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
28 October 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
18 July 2003Return made up to 17/06/03; full list of members (7 pages)
18 July 2003Return made up to 17/06/03; full list of members (7 pages)
3 July 2002Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Incorporation (10 pages)
17 June 2002Incorporation (10 pages)