Company NameLundy Electronics & Systems Limited
Company StatusDissolved
Company Number04649005
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameLundy Electronics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr John-Paul Yates
StatusClosed
Appointed27 January 2010(7 years after company formation)
Appointment Duration7 years, 6 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr John-Paul Yates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (closed 25 July 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Director NameMr Jeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
Secretary NameMr Christopher Michael Wildman
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Huddersfield Road
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AT
Secretary NameJeffrey Gordon Carr
NationalityBritish
StatusResigned
Appointed27 May 2005(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
RoleCompany Director
Correspondence Address6 Park View
Little Bollington
Altrincham
Cheshire
WA14 4TL
Secretary NameRuth Emma Pringle
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address38 Union Road
Rochdale
OL12 9QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitescancoin.co.uk
Email address[email protected]
Telephone0161 8730500
Telephone regionManchester

Location

Registered AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scan Coin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Resolutions
  • RES13 ‐ Company no longer required application to dissolve 07/04/2017
(2 pages)
29 April 2017Application to strike the company off the register (3 pages)
17 March 2017Termination of appointment of Jeffrey Gordon Carr as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr John-Paul Yates as a director on 17 March 2017 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Register inspection address has been changed (1 page)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
27 January 2011Director's details changed for Jeffrey Gordon Carr on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Appointment of Mr John-Paul Yates as a secretary (1 page)
27 January 2010Termination of appointment of Ruth Pringle as a secretary (1 page)
19 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2006Return made up to 27/01/06; full list of members (6 pages)
19 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (1 page)
17 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
7 April 2003Secretary's particulars changed (1 page)
18 February 2003Company name changed lundy electronics LIMITED\certificate issued on 18/02/03 (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
27 January 2003Incorporation (14 pages)