Company NameMundy Trading Limited
Company StatusDissolved
Company Number04818926
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NamesPenbrooke Resources Limited and Bryan Mundy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryan Paul Mundy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(2 days after company formation)
Appointment Duration6 years, 3 months (closed 20 October 2009)
RoleCo Director
Correspondence Address19 Westlands Way
Leven
Beverley
East Yorkshire
HU17 5LG
Secretary NameKaren Mary Mundy
NationalityBritish
StatusResigned
Appointed04 July 2003(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address15 West Street
Leven
East Yorkshire
HU17 5LE
Secretary NameOlga Jessica Heald
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2008)
RoleOffice Manager
Correspondence AddressThe Cottage
4 Back Westgate
Hornsea
North Humberside
HU18 1BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Westlands Way, Leven
Beverley
East Yorkshire
HU17 5LG
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Financials

Year2014
Net Worth£816
Cash£1,835
Current Liabilities£1,238

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 02/07/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary olga heald (1 page)
31 January 2008Company name changed bryan mundy LIMITED\certificate issued on 31/01/08 (2 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 November 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 02/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Registered office changed on 13/07/06 from: 19 westlands way leven east yorkshire HU17 5LG (1 page)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 September 2003Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (2 pages)
9 September 2003Company name changed penbrooke resources LIMITED\certificate issued on 09/09/03 (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)