Company NameTunmore Contracts Limited
Company StatusDissolved
Company Number00558607
CategoryPrivate Limited Company
Incorporation Date13 December 1955(68 years, 5 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Daisy Tunmore
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(35 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Forncett St Mary
Norwich
Norfolk
NR16 1JG
Director NameMs Diane Margaret Lockwood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(49 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove House
Bustards Green Forncett St Peter
Norwich
Norfolk
NR16 1JE
Director NameMr Anthony George Tunmore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(49 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Woodrow Lane
Great Moulton
Norwich
Norfolk
NR15 2JG
Director NameMr Barry John Tunmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(49 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Farm
Fen Road Carleton Rode
Norwich
Norfolk
NR16 1RT
Director NameCelia Joy Tunmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(49 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseville
Mile Road Carleton Rode
Norwich
Norfolk
NR16 1NE
Director NameMr Donald David Tunmore
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressLakeside
Forncett St Mary
Norwich
Norfolk
NR16 1JG
Secretary NameMr Donald David Tunmore
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressLakeside
Forncett St Mary
Norwich
Norfolk
NR16 1JG
Secretary NameMs Diane Margaret Lockwood
NationalityBritish
StatusResigned
Appointed24 March 2005(49 years, 3 months after company formation)
Appointment Duration9 years (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove House
Bustards Green Forncett St Peter
Norwich
Norfolk
NR16 1JE

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£560,869
Cash£569,675
Current Liabilities£25,623

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2015Registered office address changed from C/O Nj Smart & Co 5 st. Faiths Lane Norwich Norfolk NR1 1NE to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from C/O Nj Smart & Co 5 st. Faiths Lane Norwich Norfolk NR1 1NE to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 14 August 2015 (2 pages)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
(1 page)
13 August 2015Declaration of solvency (3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(7 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(7 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 April 2014Termination of appointment of Diane Lockwood as a secretary (1 page)
11 April 2014Termination of appointment of Diane Lockwood as a secretary (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 May 2013Registered office address changed from 2 Bracken Avenue Norwich NR6 6LS on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 2 Bracken Avenue Norwich NR6 6LS on 30 May 2013 (1 page)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2010Director's details changed for Mrs Diane Margaret Lockwood on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Daisy Tunmore on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mrs Daisy Tunmore on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mrs Diane Margaret Lockwood on 23 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (5 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 23/05/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (5 pages)
4 June 2008Return made up to 23/05/08; full list of members (5 pages)
26 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
23 July 2004Return made up to 23/05/04; full list of members (8 pages)
23 July 2004Return made up to 23/05/04; full list of members (8 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 June 2003Return made up to 23/05/03; full list of members (8 pages)
21 June 2003Return made up to 23/05/03; full list of members (8 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
7 June 2001Return made up to 23/05/01; full list of members (7 pages)
7 June 2001Return made up to 23/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (12 pages)
24 July 2000Full accounts made up to 30 September 1999 (12 pages)
8 June 2000Return made up to 23/05/00; full list of members (8 pages)
8 June 2000Return made up to 23/05/00; full list of members (8 pages)
24 August 1999Return made up to 23/05/99; full list of members (6 pages)
24 August 1999Return made up to 23/05/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
26 July 1999Full accounts made up to 30 September 1998 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 June 1997Return made up to 23/05/97; no change of members (4 pages)
25 June 1997Return made up to 23/05/97; no change of members (4 pages)
12 June 1996Return made up to 23/05/96; full list of members (6 pages)
12 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
14 June 1995Return made up to 23/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 June 1995Return made up to 23/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 December 1955Incorporation (22 pages)
13 December 1955Incorporation (22 pages)