Company NameP J Bunting Limited
Company StatusDissolved
Company Number04180494
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhilip Joseph Bunting
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RolePrinter
Correspondence Address21 Salthill Avenue
Hopwood
Heywood
Lancashire
OL10 2LB
Secretary NameLynne Bunting
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Salthill Avenue
Hopwood
Heywood
Lancashire
OL10 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2
Park House Bridge Estate
Langley Road, Salford
Lancashire
M6 6JQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2004Return made up to 15/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 15/03/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
28 March 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)