Company NameLundy Process And Control Limited
Company StatusDissolved
Company Number03597991
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Landsdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director NameMr Bryan Langley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 October 2004)
RoleEngineer
Correspondence AddressThe Mount 627a Chatsworth Road
Chesterfield
Derbyshire
S40 3NT
Secretary NameMr Bryan Langley
NationalityBritish
StatusClosed
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 October 2004)
RoleEngineer
Correspondence AddressThe Mount 627a Chatsworth Road
Chesterfield
Derbyshire
S40 3NT
Director NameMr Anthony Eric Bennett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleDesign Engineer
Correspondence Address46 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Secretary NameMr Anthony Eric Bennett
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleDesign Engineer
Correspondence Address46 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address195 Chestergate
Stockport
Cheshire
SK3 0BQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 August 2001Return made up to 14/07/01; full list of members (7 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 July 2000Return made up to 14/07/00; full list of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
1 October 1999Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
14 July 1998Incorporation (13 pages)