Company NameG. & M. Lunt (Funeral Directors) Limited
Company StatusDissolved
Company Number01365517
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(39 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C Annie Reed Court Annie Reed Road
Beverley
HU17 0LF
Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2017(39 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court Annie Reed Road
Beverley
HU17 0LF
Director NameHelena Mary Howarth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 October 2003)
RoleBook Keeper
Correspondence Address1 Linden Court
Sheffield
South Yorkshire
S8 0GJ
Director NameFrances Mabel Lunt
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleReceptionist
Correspondence Address1 Linden Court
Sheffield
South Yorkshire
S8 0GJ
Director NameMr George Andrew Howarth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address1 Camping Lane
Sheffield
S8 0GB
Director NameGeorge Michael Julian Lunt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address1 Camping Lane
Sheffield
S8 0GB
Secretary NameGeorge Michael Julian Lunt
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Abbey Lane
Sheffield
South Yorkshire
S8 0DA
Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(39 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court Annie Reed Road
Beverley
HU17 0LF

Contact

Websitefuneralservicessheffield.com
Telephone0114 2745508
Telephone regionSheffield

Location

Registered AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1G & M Lunt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End19 September

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
6 November 2017Appointment of Mr Simon John Barrick as a director on 20 October 2017 (2 pages)
6 November 2017Appointment of Mr Simon John Barrick as a director on 20 October 2017 (2 pages)
5 October 2017Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page)
5 October 2017Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page)
28 September 2017Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages)
28 September 2017Registered office address changed from 1 Camping Lane Sheffield England S8 0GB to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 28 September 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page)
28 September 2017Registered office address changed from 1 Camping Lane Sheffield England S8 0GB to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 28 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page)
28 September 2017Notification of Beverley Funerals Limited as a person with significant control on 19 September 2017 (1 page)
28 September 2017Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages)
28 September 2017Notification of Beverley Funerals Limited as a person with significant control on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page)
28 September 2017Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages)
28 September 2017Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page)
28 September 2017Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages)
28 September 2017Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages)
10 January 2017Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages)
10 January 2017Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages)
10 January 2017Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Return made up to 26/12/95; full list of members (6 pages)
8 February 1996Return made up to 26/12/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 April 1978Incorporation (21 pages)
27 April 1978Incorporation (21 pages)