Company NameThe Gunn Pub Company Limited
Company StatusDissolved
Company Number08727262
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAborfield House Hawkins Lane, West Hill
Ottery St Mary
EX11 1XG
Director NameMrs Pauline Elizabeth Gunn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArborfield House Hawkins Lane, West Hill
Ottery St Mary
EX11 1XG
Director NameMr James Ian Douglas Gunn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Inn Longley Green
Suckley
Worcester
WR6 5EF

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1James Ian Douglas Gunn
52.00%
Ordinary A
44 at £1Pauline Elizabeth Gunn
44.00%
Ordinary B
4 at £1Alastair Roy Geoffrey Gunn
4.00%
Ordinary B

Financials

Year2014
Net Worth-£61,429
Cash£4,917
Current Liabilities£103,388

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

21 November 2013Delivered on: 22 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
14 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
9 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Director's details changed for Mr James Ian Douglas Gunn on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr James Ian Douglas Gunn on 1 December 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (5 pages)
28 April 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (5 pages)
2 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
22 November 2013Registration of charge 087272620001 (17 pages)
22 November 2013Registration of charge 087272620001 (17 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(43 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(43 pages)