Company NameLupine Trading Limited
Company StatusDissolved
Company Number05702918
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4541Plastering
SIC 43310Plastering
SIC 43342Glazing

Directors

Director NameMr Wolfgang Forrest Bird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RolePost Office Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Street
Hatfield Peverel
Essex
CM3 2DL
Director NameMr Dean Forrest Bird
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 years after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 High Stile
Dunmow
Essex
CM6 1EB
Director NameMrs Janet Bird
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Street
Hatfield Peverel
Essex
CM3 2DL
Secretary NameMrs Janet Bird
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Street
Hatfield Peverel
Essex
CM3 2DL

Location

Registered Address5 High Stile
Dunmow
Essex
CM6 1EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

2 at £1Dean Forrest Bird
50.00%
Ordinary
2 at £1Wolfgang Forrest Bird
50.00%
Ordinary

Financials

Year2014
Net Worth-£999
Cash£5,797
Current Liabilities£20,242

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Registered office address changed from 1-3 the Street Hatfield Peverel Essex CM3 2DL to 5 High Stile Dunmow Essex CM6 1EB on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
8 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(4 pages)
8 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of Janet Bird as a secretary (1 page)
15 March 2012Appointment of Mr Dean Forrest Bird as a director (2 pages)
15 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 March 2012Termination of appointment of Janet Bird as a director (1 page)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Director's details changed for Mrs Janet Bird on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs Janet Bird on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Wolfgang Forrest Bird on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Wolfgang Forrest Bird on 1 October 2009 (2 pages)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
1 March 2007Return made up to 08/02/07; full list of members (2 pages)
1 March 2007Ad 08/02/06--------- £ si 4@1=4 (1 page)
1 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 February 2006Incorporation (17 pages)