Company NameA.S. Bunning Limited
DirectorAnthony Stephen Bunning
Company StatusDissolved
Company Number02655512
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Stephen Bunning
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleElectrical Systems Commissioning
Correspondence Address4 Cartmel Court
Spennymoor
County Durham
DL16 6XZ
Secretary NameMrs Karen Bunning
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Cartmel Court
Spennymoor
County Durham
DL16 6XZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
23 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
23 March 1995Appointment of a voluntary liquidator (2 pages)