Company NameCunningham & Sons UK Limited
Company StatusDissolved
Company Number09399044
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aleksei Cherkashin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed08 December 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 07 March 2017)
RoleBusiness Executive
Country of ResidenceRussia
Correspondence AddressSuite 4 First Floor 308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
Director NameMr Dean Cunningham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 First Floor 308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX

Contact

Websitewww.cunninghamleasing.com

Location

Registered AddressSuite 4 First Floor
308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Aleksei Cherkashin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to Suite 4 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 8 December 2015 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Appointment of Mr Aleksei Cherkashin as a director on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to Suite 4 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 8 December 2015 (1 page)
8 December 2015Appointment of Mr Aleksei Cherkashin as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Dean Cunningham as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Dean Cunningham as a director on 8 December 2015 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
1 September 2015Registered office address changed from 6 Shackleton Road Slough SL1 3QU United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 6 Shackleton Road Slough SL1 3QU United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 6 Shackleton Road Slough SL1 3QU United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB on 1 September 2015 (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)