DUNNS (LONG SUTTON) LIMITED

Register to unlock more data on OkredoRegister

DUNNS (LONG SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04051222

Incorporation date

10/08/2000

Size

Full

Contacts

Registered address

Registered address

Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire DN21 5THCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon01/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2020
Confirmation statement made on 2020-08-11 with updates
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon15/09/2020
First Gazette notice for voluntary strike-off
dot icon03/09/2020
Application to strike the company off the register
dot icon12/08/2020
Statement by Directors
dot icon12/08/2020
Statement of capital on 2020-08-12
dot icon12/08/2020
Solvency Statement dated 31/07/20
dot icon12/08/2020
Resolutions
dot icon15/06/2020
Termination of appointment of Stuart James Shand as a director on 2020-06-12
dot icon09/06/2020
Termination of appointment of Christopher Michael Guest as a director on 2020-05-15
dot icon16/12/2019
Current accounting period extended from 2019-06-30 to 2019-12-30
dot icon30/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon21/03/2019
Satisfaction of charge 6 in full
dot icon21/03/2019
Satisfaction of charge 7 in full
dot icon29/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon21/02/2018
Appointment of Mr Christopher Michael Guest as a director on 2018-02-20
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon28/12/2016
Full accounts made up to 2016-06-30
dot icon12/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/12/2015
Full accounts made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon20/11/2014
Director's details changed for Michael John Thompson on 2014-11-20
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon02/07/2012
Certificate of change of name
dot icon02/07/2012
Change of name notice
dot icon12/03/2012
Auditor's resignation
dot icon22/02/2012
Appointment of Michael John Thompson as a secretary
dot icon16/02/2012
Termination of appointment of Allison Russell as a secretary
dot icon16/02/2012
Termination of appointment of Allison Russell as a director
dot icon16/02/2012
Termination of appointment of Stephen Russell as a director
dot icon16/02/2012
Appointment of Stuart James Shand as a director
dot icon16/02/2012
Appointment of David Thomas Sheppard as a director
dot icon16/02/2012
Appointment of Michael John Thompson as a director
dot icon16/02/2012
Registered office address changed from Phoenix Lodge Winters Lane Long Sutton Spalding Lincolnshire PE12 9BE on 2012-02-16
dot icon15/02/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon15/11/2011
Group of companies' accounts made up to 2011-07-31
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/07/2011
Cancellation of shares. Statement of capital on 2011-07-15
dot icon11/07/2011
Purchase of own shares.
dot icon20/06/2011
Appointment of Mrs Allison Deborah Lesa Russell as a director
dot icon20/06/2011
Appointment of Mrs Allison Deborah Lesa Russell as a secretary
dot icon17/06/2011
Termination of appointment of Judith Jeffries as a secretary
dot icon17/06/2011
Termination of appointment of Phillip Rix as a director
dot icon17/06/2011
Termination of appointment of Judith Jeffries as a director
dot icon17/06/2011
Termination of appointment of Peter Busfield as a director
dot icon30/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon03/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/12/2009
Group of companies' accounts made up to 2009-07-31
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon10/12/2008
Accounts for a medium company made up to 2008-07-31
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon17/08/2007
Return made up to 11/08/07; full list of members
dot icon31/05/2007
Full accounts made up to 2006-07-31
dot icon25/08/2006
Return made up to 11/08/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon17/12/2004
Full accounts made up to 2004-07-31
dot icon23/11/2004
Certificate of change of name
dot icon22/09/2004
Director's particulars changed
dot icon22/09/2004
Return made up to 11/08/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon31/12/2003
Full accounts made up to 2003-07-31
dot icon23/08/2003
Return made up to 11/08/03; full list of members
dot icon16/01/2003
Accounts for a medium company made up to 2002-07-31
dot icon05/09/2002
Statement of affairs
dot icon05/09/2002
Ad 23/11/01--------- £ si 24509@1
dot icon16/08/2002
Return made up to 11/08/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-07-31
dot icon17/01/2002
Registered office changed on 17/01/02 from: saffery champness stuart house, city road peterborough cambridgeshire PE1 1QF
dot icon18/09/2001
Return made up to 11/08/01; full list of members
dot icon18/01/2001
Resolutions
dot icon16/01/2001
Ad 04/01/01--------- £ si 58823@1=58823 £ ic 1/58824
dot icon10/01/2001
Particulars of mortgage/charge
dot icon11/09/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: stuart houseue city road peterborough cambridgeshire PE1 1QF
dot icon31/08/2000
Accounting reference date shortened from 31/08/01 to 31/07/01
dot icon18/08/2000
Registered office changed on 18/08/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
Director resigned
dot icon11/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
10/08/2000 - 10/08/2000
5391
JPCORD LIMITED
Nominee Director
10/08/2000 - 10/08/2000
5355
Russell, Allison Deborah Lesa
Director
13/06/2011 - 09/02/2012
4
Thompson, Michael John
Director
09/02/2012 - Present
5
Sheppard, David Thomas
Director
09/02/2012 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNNS (LONG SUTTON) LIMITED

DUNNS (LONG SUTTON) LIMITED is an(a) Dissolved company incorporated on 10/08/2000 with the registered office located at Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire DN21 5TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNNS (LONG SUTTON) LIMITED?

toggle

DUNNS (LONG SUTTON) LIMITED is currently Dissolved. It was registered on 10/08/2000 and dissolved on 30/11/2020.

Where is DUNNS (LONG SUTTON) LIMITED located?

toggle

DUNNS (LONG SUTTON) LIMITED is registered at Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire DN21 5TH.

What does DUNNS (LONG SUTTON) LIMITED do?

toggle

DUNNS (LONG SUTTON) LIMITED operates in the Seed processing for propagation (01.64 - SIC 2007) sector.

What is the latest filing for DUNNS (LONG SUTTON) LIMITED?

toggle

The latest filing was on 01/12/2020: Final Gazette dissolved via voluntary strike-off.