Company NamePundale Limited
Company StatusDissolved
Company Number02416095
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 7 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed12 April 1999(9 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(19 years after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Sante Romano Zanetti
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Church Road Sneyd Park
Bristol
Avon
BS9 1QT
Secretary NameJohn Ernest Bailey
NationalityBritish
StatusResigned
Appointed23 August 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 April 1999)
RoleManager
Correspondence AddressRushlands West End Lane West End
Nailsea
Bristol
Avon
BS48 4BZ

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Independent Car Auctions LTD
50.00%
Ordinary
1 at £1John Ernest Bailey & Independent Car Auctions LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(6 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 August 2009Director and secretary's change of particulars / michael buxton / 24/08/2009 (1 page)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Director and Secretary's Change of Particulars / michael buxton / 24/08/2009 / HouseName/Number was: , now: 98; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR (1 page)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts made up to 31 December 2007 (6 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
9 September 2008Director's Change of Particulars / john bailey / 09/09/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol (1 page)
9 September 2008Director's change of particulars / john bailey / 09/09/2008 (1 page)
4 September 2008Director appointed mr michael buxton (1 page)
4 September 2008Director appointed mr michael buxton (1 page)
24 October 2007Accounts made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 August 2007Return made up to 23/08/07; full list of members (3 pages)
29 August 2007Return made up to 23/08/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 October 2004Return made up to 23/08/04; full list of members (7 pages)
4 October 2004Return made up to 23/08/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 November 2003Accounts made up to 31 December 2002 (6 pages)
2 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 23/08/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 October 2002Accounts made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
16 November 2001Accounts made up to 31 December 2000 (6 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 23/08/01; full list of members (7 pages)
15 October 2001Return made up to 23/08/01; full list of members (7 pages)
18 October 2000Return made up to 23/08/00; full list of members (7 pages)
18 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 August 2000Accounts made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 23/08/99; full list of members (7 pages)
24 March 2000Return made up to 23/08/99; full list of members (7 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
14 September 1998Return made up to 23/08/98; no change of members (4 pages)
14 September 1998Return made up to 23/08/98; no change of members (4 pages)
17 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Return made up to 23/08/97; full list of members (6 pages)
13 August 1998Return made up to 23/08/97; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 110 ashley down road horfield bristol BS7 9JR (1 page)
4 August 1998Registered office changed on 04/08/98 from: 110 ashley down road horfield bristol BS7 9JR (1 page)
4 February 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 February 1998Accounts made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 23/08/96; no change of members (4 pages)
15 April 1997Return made up to 23/08/96; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 December 1996Accounts made up to 31 March 1996 (1 page)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1996Accounts made up to 31 March 1995 (2 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995New director appointed (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995New director appointed (2 pages)
30 October 1995Return made up to 23/08/95; change of members (6 pages)
30 October 1995Return made up to 23/08/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 February 1992Final Gazette dissolved via compulsory strike-off (1 page)
4 February 1992Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1991First Gazette notice for compulsory strike-off (1 page)
15 October 1991First Gazette notice for compulsory strike-off (1 page)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1989Incorporation (18 pages)
23 August 1989Incorporation (18 pages)