Company NameBunnell And Boden Limited
DirectorsDennis Race Moss and Margaret Moss
Company StatusDissolved
Company Number00303757
CategoryPrivate Limited Company
Incorporation Date3 August 1935(88 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dennis Race Moss
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMilend Mereside Road
Mere
Knutsford
Cheshire
WA16 6QF
Director NameMrs Margaret Moss
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMilend Mereside Road
Mere
Knutsford
Cheshire
WA16 6QF
Secretary NameMrs Margaret Moss
NationalityBritish
StatusCurrent
Appointed25 April 1991(55 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMilend Mereside Road
Mere
Knutsford
Cheshire
WA16 6QF

Location

Registered AddressBegbief Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£278,784
Cash£136,390
Current Liabilities£17,824

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 August 2000Registered office changed on 29/08/00 from: milend mereside road mere knutsford cheshire WA16 6QF (1 page)
25 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2000Appointment of a voluntary liquidator (1 page)
25 August 2000Declaration of solvency (3 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 May 2000Return made up to 25/04/00; full list of members (7 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 25/04/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 June 1998Return made up to 25/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1997Return made up to 25/04/97; full list of members (6 pages)
8 May 1996Return made up to 25/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 May 1995Return made up to 25/04/95; no change of members (4 pages)