Company NameMalcolm R. Cundick Limited
Company StatusDissolved
Company Number03065868
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NamesFoldflat Limited and The Croft Cundick Consultancy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Malcolm Rupert Cundick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(1 month after company formation)
Appointment Duration22 years, 11 months (closed 05 June 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameStephen Croft
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleArchitect
Correspondence Address174 Durham Road
Stockton On Tees
Cleveland
TS19 0PS
Secretary NameStephen Croft
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleArchitect
Correspondence Address174 Durham Road
Stockton On Tees
Cleveland
TS19 0PS
Secretary NameMargaret Carey
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address19 Braid Crescent
Billingham
Cleveland
TS23 2QF
Secretary NamePauline Youldon
NationalityBritish
StatusResigned
Appointed19 October 2001(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence Address28 Barrett Road
Darlington
County Durham
DL3 8LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

11k at £1Malcolm R. Cundick
100.00%
Ordinary

Financials

Year2014
Net Worth£13,194
Cash£6,111
Current Liabilities£16,272

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 September 1998Delivered on: 8 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (5 pages)
27 October 2017Previous accounting period shortened from 31 January 2018 to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 11,000
(3 pages)
28 July 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,000
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11,000
(3 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Director's details changed for Malcolm Rupert Cundick on 13 November 2013 (2 pages)
26 November 2013Director's details changed for Malcolm Rupert Cundick on 26 November 2013 (2 pages)
13 November 2013Registered office address changed from Suite 2 Green Tree House 3 Skinnergate Darlington Durham DL3 7NB on 13 November 2013 (1 page)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Malcolm Rupert Cundick on 17 August 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Malcolm Rupert Cundick on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Malcolm Rupert Cundick on 9 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Appointment terminated secretary pauline youldon (1 page)
24 February 2009Director's change of particulars / malcolm cundick / 16/01/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 October 2008Return made up to 09/06/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 July 2007Return made up to 09/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 09/06/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2005Return made up to 09/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 May 2004Return made up to 09/06/04; full list of members (6 pages)
11 July 2003Return made up to 09/06/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 November 2001New secretary appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: vanguard suite 307A broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 July 1999Return made up to 09/06/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 October 1998Particulars of mortgage/charge (6 pages)
13 August 1998Return made up to 09/06/98; no change of members (6 pages)
15 June 1998Company name changed the croft cundick consultancy li mited\certificate issued on 16/06/98 (2 pages)
21 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
26 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 June 1997Return made up to 09/06/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 June 1996Return made up to 09/06/96; full list of members (6 pages)
16 November 1995Registered office changed on 16/11/95 from: 43 yarm lane stockton on tees cleveland TS18 3EA (1 page)
14 August 1995Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1995Accounting reference date notified as 31/07 (1 page)
25 July 1995Memorandum and Articles of Association (12 pages)
19 July 1995Company name changed foldflat LIMITED\certificate issued on 20/07/95 (4 pages)
9 June 1995Incorporation (12 pages)