Company NameGunnett Limited
Company StatusDissolved
Company Number02307254
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameGunnett & Byford Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRussell Joseph Victor Gunnett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 04 April 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSilver Birches Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Secretary NameMarina Gunnett
NationalityBritish
StatusClosed
Appointed10 January 1994(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressSilver Birches Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director NameMr Anthony Robert Byford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1994)
RoleBuilder
Correspondence Address13 Moreland Road
Wickford
Essex
SS11 7JU
Secretary NameMr Anthony Robert Byford
NationalityEnglish
StatusResigned
Appointed19 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address13 Moreland Road
Wickford
Essex
SS11 7JU

Location

Registered AddressCulwick & Co
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£7,543
Cash£27,926
Current Liabilities£20,383

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
7 November 2005Application for striking-off (1 page)
13 May 2005Return made up to 18/04/05; full list of members (6 pages)
14 July 2004Return made up to 18/04/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 June 2003Return made up to 18/04/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 November 2001Registered office changed on 26/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
23 July 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 October 1999 (3 pages)
8 January 2001Registered office changed on 08/01/01 from: silver birches church road ramsden bellhouse billericay essex CM11 1RH (1 page)
12 May 2000Return made up to 18/04/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 October 1998 (7 pages)
10 June 1999Return made up to 18/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Full accounts made up to 31 October 1997 (7 pages)
21 May 1998Return made up to 18/04/98; no change of members (4 pages)
6 June 1997Company name changed gunnett & byford LIMITED\certificate issued on 09/06/97 (2 pages)
19 May 1997Return made up to 18/04/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
15 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Registered office changed on 20/03/96 from: 70 westbeech avenue wickford essex SS11 8AJ (1 page)
15 August 1995Full accounts made up to 31 October 1994 (8 pages)
13 June 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)