Company NameBunch (UK) Ltd.
Company StatusDissolved
Company Number05516645
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePeter Andrew Bunch
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryson House York Road Business Park
York Road
Wetherby
Yorkshire
LS22 7SU
Secretary NameSusan Margaret Milner
NationalityBritish
StatusClosed
Appointed04 October 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleCompany Director
Correspondence Address20 Vale Crescent
Bishop Wilton
York
North Yorkshire
YO42 1SU
Secretary NameKenneth Rhodes
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Secretary NameJoyce Margaret Shackleton
NationalityBritish
StatusResigned
Appointed23 July 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address12 Lingfield Walk
Moortown
Leeds
West Yorkshire
LS17 6BT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDryson House York Road Business Park
York Road
Wetherby
Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at £1Peter Andrew Bunch
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,773
Current Liabilities£14,384

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Peter Andrew Bunch on 22 July 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Director's details changed for Peter Andrew Bunch on 21 July 2011 (3 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Registered office address changed from S01 Allerton Castle Allerton Park Nr Knaresborough North Yorkshire HG5 0SE on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from S01 Allerton Castle Allerton Park Nr Knaresborough North Yorkshire HG5 0SE on 6 May 2011 (2 pages)
19 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Registered office address changed from 501 Allerton Castle Allerton Park Nr Knaresborough Harrogate North Yorkshire HG5 0SE on 17 February 2010 (1 page)
17 February 2010Annual return made up to 22 July 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Peter Andrew Bunch on 21 July 2009 (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 January 2009Return made up to 22/07/08; no change of members (8 pages)
12 December 2008Registered office changed on 12/12/2008 from the showroom old granary house skipbridge farm york road green hammerton york north yorkshire YO26 8EZ (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2007Registered office changed on 03/08/07 from: the showroom the roundhouse red house lane moor monkton york north yorkshire YO26 8JQ (1 page)
13 December 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
22 July 2005Incorporation (19 pages)