Company NameGeoff Gunning Limited
Company StatusDissolved
Company Number04477275
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Beverley Ann Bakowski
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKozynuk York Road
Cliffe
Selby
YO8 6NU
Director NameMr John Edward Bakowski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKozynuk York Road
Cliffe
Selby
YO8 6NU
Secretary NameMrs Beverley Ann Bakowski
StatusClosed
Appointed24 February 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressKozynuk York Road
Cliffe
Selby
YO8 6NU
Director NameMr Geoffrey Gunning
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLaithe House
Hillam Road, Gateforth
Selby
North Yorkshire
YO8 9LQ
Director NameMrs Wendy Ruth Gunning
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLaithe House
Hillam Road, Gateforth
Selby
North Yorkshire
YO8 9LQ
Secretary NameMrs Wendy Ruth Gunning
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLaithe House
Hillam Road, Gateforth
Selby
North Yorkshire
YO8 9LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.geoffgunning.com

Location

Registered AddressKozynuk York Road
Cliffe
Selby
YO8 6NU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Built Up AreaHemingbrough

Shareholders

50 at £1Geoffrey Gunning
50.00%
Ordinary
50 at £1Wendy Ruth Gunning
50.00%
Ordinary

Financials

Year2014
Net Worth£761
Cash£25,598
Current Liabilities£37,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 3 March 2018 (9 pages)
10 July 2017Notification of Beverley Ann Bakowski as a person with significant control on 24 February 2017 (2 pages)
10 July 2017Cessation of Geoffrey Gunning as a person with significant control on 24 February 2017 (1 page)
10 July 2017Notification of John Edward Bakowski as a person with significant control on 24 February 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Notification of John Edward Bakowski as a person with significant control on 24 February 2017 (2 pages)
10 July 2017Cessation of Geoffrey Gunning as a person with significant control on 24 February 2017 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Cessation of Wendy Ruth Gunning as a person with significant control on 24 February 2017 (1 page)
10 July 2017Notification of Beverley Ann Bakowski as a person with significant control on 24 February 2017 (2 pages)
10 July 2017Cessation of Wendy Ruth Gunning as a person with significant control on 24 February 2017 (1 page)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 April 2017Previous accounting period shortened from 31 August 2017 to 28 February 2017 (1 page)
3 April 2017Previous accounting period shortened from 31 August 2017 to 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Beverley Ann Bakowski as a secretary on 24 February 2017 (2 pages)
28 February 2017Registered office address changed from Laithe House Hillam Road, Gateforth Selby North Yorkshire YO8 9LQ to Kozynuk York Road Cliffe Selby YO8 6NU on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Wendy Ruth Gunning as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Wendy Ruth Gunning as a secretary on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Beverley Ann Bakowski as a secretary on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr John Edward Bakowski as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Wendy Ruth Gunning as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Wendy Ruth Gunning as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Geoffrey Gunning as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Geoffrey Gunning as a director on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Laithe House Hillam Road, Gateforth Selby North Yorkshire YO8 9LQ to Kozynuk York Road Cliffe Selby YO8 6NU on 28 February 2017 (1 page)
28 February 2017Appointment of Mr John Edward Bakowski as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mrs Beverley Ann Bakowski as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mrs Beverley Ann Bakowski as a director on 24 February 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 July 2010Director's details changed for Geoffrey Gunning on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Wendy Ruth Gunning on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Wendy Ruth Gunning on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Geoffrey Gunning on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Geoffrey Gunning on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Wendy Ruth Gunning on 4 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 August 2007Return made up to 04/07/07; no change of members (7 pages)
21 August 2007Return made up to 04/07/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 04/07/04; full list of members (7 pages)
12 August 2004Return made up to 04/07/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 August 2003Return made up to 04/07/03; full list of members (7 pages)
4 August 2003Return made up to 04/07/03; full list of members (7 pages)
2 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
2 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
16 September 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 September 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (15 pages)
4 July 2002Incorporation (15 pages)