Company NameCharles Lunt Associates Limited
Company StatusDissolved
Company Number01920537
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Charles Walter Lunt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 1991(6 years after company formation)
Appointment Duration31 years, 3 months (closed 27 September 2022)
RoleDesign Eng
Country of ResidenceEngland
Correspondence Address1 Baytree Drive Bredbury
Stockport
SK6 2PX
Secretary NameMrs Colette Lunt
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years after company formation)
Appointment Duration31 years, 3 months (closed 27 September 2022)
RoleCompany Director
Correspondence Address1 Baytree Drive Bredbury
Stockport
SK6 2PX
Director NameMrs Colette Lunt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(29 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 27 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Baytree Drive Bredbury
Stockport
SK6 2PX
Director NameJohn Hanson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years after company formation)
Appointment Duration18 years, 7 months (resigned 18 January 2010)
RoleDesign Eng
Correspondence Address17 Sunnybank Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PR

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

59 at £1Charles Walter Lunt
59.00%
Ordinary
40 at £1Mrs Colette Lunt
40.00%
Ordinary
1 at £1Mr John Hanson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,527
Cash£18,103
Current Liabilities£16,080

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (3 pages)
16 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
14 March 2022Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
14 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 14 March 2022 (1 page)
1 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page)
1 October 2021Micro company accounts made up to 5 April 2021 (2 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 5 April 2020 (2 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 July 2018Secretary's details changed for Mrs Colette Lunt on 19 July 2018 (1 page)
19 July 2018Change of details for Mr Charles Walter Lunt as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Change of details for Mrs Colette Lunt as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Charles Walter Lunt on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mrs Colette Lunt on 19 July 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 June 2018Change of details for Mr Charles Walter Lunt as a person with significant control on 21 June 2018 (2 pages)
15 June 2018Micro company accounts made up to 5 April 2018 (2 pages)
21 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Notification of Colette Lunt as a person with significant control on 27 June 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Notification of Colette Lunt as a person with significant control on 27 June 2016 (2 pages)
28 June 2017Notification of Charles Walter Lunt as a person with significant control on 27 June 2016 (2 pages)
28 June 2017Notification of Charles Walter Lunt as a person with significant control on 27 June 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
22 April 2015Appointment of Mrs Colette Lunt as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Colette Lunt as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Colette Lunt as a director on 6 April 2015 (2 pages)
15 October 2014Registered office address changed from Brody Lee Kershaw Hanover House Charlotte Street Manchester M1 4EX England to 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Brody Lee Kershaw Hanover House Charlotte Street Manchester M1 4EX England to 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 15 October 2014 (1 page)
28 September 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brody Lee Kershaw Hanover House Charlotte Street Manchester M1 4EX on 28 September 2014 (1 page)
28 September 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brody Lee Kershaw Hanover House Charlotte Street Manchester M1 4EX on 28 September 2014 (1 page)
23 September 2014Director's details changed for Mr Charles Walter Lunt on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mrs Colette Lunt on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Charles Walter Lunt on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mrs Colette Lunt on 23 September 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 January 2010Termination of appointment of John Hanson as a director (1 page)
18 January 2010Termination of appointment of John Hanson as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 June 2003Return made up to 26/06/03; full list of members (7 pages)
23 June 2003Return made up to 26/06/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
11 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
11 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 June 1998Return made up to 26/06/98; no change of members (4 pages)
30 June 1998Return made up to 26/06/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 May 1998 (5 pages)
11 June 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 May 1997 (5 pages)
27 June 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 July 1996Return made up to 26/06/96; full list of members (6 pages)
2 July 1996Return made up to 26/06/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 June 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
4 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)