Company NameG. R. Hunnam Building Contractor Limited
Company StatusDissolved
Company Number06251001
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr George Robert Hunnan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHavelock Steads
Seghill
Cramlington
Northumberland
NE23 7EN
Secretary NameLynn Hunnam
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleSecretarial
Correspondence AddressHavelock Steads
Seghill
Cramlington
Northumberland
NE23 7EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegrhunnambuilders.co.uk

Location

Registered AddressCo Aws Accountancy 3 Berrmoor
Court Northumberland Business
Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

75 at £1George Robert Hunnam
75.00%
Ordinary
25 at £1Lynn Hunnam
25.00%
Ordinary

Financials

Year2014
Net Worth£35,325
Cash£31,992
Current Liabilities£23,515

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for George Robert Hunnan on 17 May 2010 (2 pages)
7 June 2010Director's details changed for George Robert Hunnan on 17 May 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 July 2008Return made up to 17/05/08; full list of members (3 pages)
21 July 2008Return made up to 17/05/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)