This company is commonly known as W.lunnon & Company Limited. The company was founded 75 years ago and was given the registration number 00457382. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | W.LUNNON & COMPANY LIMITED |
---|---|---|
Company Number | : | 00457382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 1948 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 17 December 2014 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 04 February 2015 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 May 2014 | Active |
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA | Secretary | 28 August 2014 | Active |
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA | Secretary | 01 May 2014 | Active |
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN | Secretary | 02 April 1993 | Active |
22 Croft Avenue, Southwick, Brighton, BN42 4AB | Secretary | - | Active |
5, Spring Coppice Drive, Dorridge, Solihull, B93 8JX | Director | 30 September 2009 | Active |
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX | Director | 01 November 2005 | Active |
Hill Cottage, The Green, Crowell, Chinnor, OX39 4RR | Director | 15 December 2008 | Active |
15 Fincham Close, East Preston, Littlehampton, BN16 1LJ | Director | - | Active |
15 Devonshire Park, Reading, RG2 7DX | Director | 27 March 2002 | Active |
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA | Director | 19 December 2013 | Active |
Copperfield, Western Road, Newick, BN8 4LF | Director | - | Active |
The Red Gables 19, Mears Ashby Road, Earls Barton, NN6 0HQ | Director | 01 July 2008 | Active |
14 Willow Close, Spratton, Northampton, NN6 8JH | Director | 20 October 1999 | Active |
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA | Director | 05 February 2013 | Active |
Granborough Lodge, Granborough, Buckingham, MK18 3NP | Director | 01 March 1999 | Active |
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU | Director | 13 April 1992 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 04 February 2015 | Active |
Hedges Mead Lane, Upperbasildon Pangbourne, Reading, RG8 8NA | Director | - | Active |
9 Mushroom Fields, Kingston, Lewes, BN7 3LE | Director | - | Active |
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA | Director | 01 May 2014 | Active |
83 Manor Road, Dorridge, Solihull, B93 8TT | Director | 24 January 2000 | Active |
22 Croft Avenue, Southwick, Brighton, BN42 4AB | Director | - | Active |
The School House, Chiddingly, Lewes, BN8 6HN | Director | 20 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-19 | Miscellaneous | Court order. | Download |
2018-09-06 | Miscellaneous | Legacy. | Download |
2018-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-11-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.