Company NameCunard Development Limited
Company StatusDissolved
Company Number01149797
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSusan Angela Holland Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(27 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuchanfoot Cottage
Sanquhar
Dumfriesshire
DG4 6LA
Scotland
Secretary NameSusan Angela Holland Smith
NationalityBritish
StatusClosed
Appointed31 December 2000(27 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuchanfoot Cottage
Sanquhar
Dumfriesshire
DG4 6LA
Scotland
Director NameJeremy Arthur Holland Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Registry Close
Northwich
Cheshire
CW9 8UZ
Director NameMr Robin Andrew Holland Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(17 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 January 2010)
RoleDirector/Window Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEuchanfoot Cottage
Sanquhar
Dumfriesshire
DG4 6LA
Scotland
Director NameMargery Gladys Holland-Smith
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1997)
RoleSecretary
Correspondence Address3 Mere Court
Knutsford
Cheshire
WA16 6HE
Secretary NameMargery Gladys Holland-Smith
NationalityBritish
StatusResigned
Appointed21 November 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address3 Mere Court
Knutsford
Cheshire
WA16 6HE
Secretary NameJeremy Arthur Holland Smith
NationalityBritish
StatusResigned
Appointed17 February 1997(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Registry Close
Northwich
Cheshire
CW9 8UZ

Location

Registered AddressEdwards Veeder Chartered
Accountsnts Alex House
26018 Chapel Street Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£445
Current Liabilities£14,257

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 February 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 80
(5 pages)
3 February 2010Termination of appointment of Robin Holland Smith as a director (1 page)
3 February 2010Director's details changed for Mr Robin Andrew Holland Smith on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Robin Holland Smith as a director (1 page)
3 February 2010Director's details changed for Mr Robin Andrew Holland Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Susan Angela Holland Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Susan Angela Holland Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Robin Andrew Holland Smith on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 80
(5 pages)
3 February 2010Director's details changed for Susan Angela Holland Smith on 1 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
22 December 2008Return made up to 21/11/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006Return made up to 21/11/06; full list of members (7 pages)
8 December 2006Return made up to 21/11/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 January 2006Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Return made up to 21/11/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2004Return made up to 21/11/04; full list of members (7 pages)
23 December 2004Return made up to 21/11/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 November 2003Return made up to 21/11/03; full list of members (7 pages)
26 November 2003Return made up to 21/11/03; full list of members (7 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 February 2003Return made up to 21/11/02; full list of members (8 pages)
11 February 2003Return made up to 21/11/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Return made up to 21/11/01; full list of members (6 pages)
28 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 January 2001Return made up to 21/11/00; full list of members (6 pages)
4 January 2001Return made up to 21/11/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
16 November 1999Return made up to 21/11/99; full list of members (6 pages)
16 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999£ ic 100/80 21/04/99 £ sr 20@1=20 (1 page)
14 June 1999£ ic 100/80 21/04/99 £ sr 20@1=20 (1 page)
5 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 December 1998Return made up to 21/11/98; no change of members (4 pages)
14 December 1998Return made up to 21/11/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
24 November 1997Return made up to 21/11/97; full list of members (6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 November 1996Return made up to 21/11/96; full list of members (6 pages)
19 November 1996Return made up to 21/11/96; full list of members (6 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 September 1996Auditor's resignation (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 September 1996Auditor's resignation (1 page)
16 November 1995Return made up to 21/11/95; no change of members (4 pages)
16 November 1995Return made up to 21/11/95; no change of members (4 pages)