Company NameLundie Brothers Limited
Company StatusDissolved
Company Number00479524
CategoryPrivate Limited Company
Incorporation Date15 March 1950(74 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Lundie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(41 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 13 December 2016)
RolePrinter
Country of ResidenceEngland
Correspondence Address13 Kingsdene
Tadworth
Surrey
KT20 5EB
Director NameMr Michael John Lundie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(41 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 13 December 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 Tabor Gardens
Cheam
Sutton
Surrey
SM3 8RY
Secretary NameMr Robert Keith Lundie
NationalityBritish
StatusClosed
Appointed21 September 1991(41 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodend
Sutton
Surrey
SM1 3LH
Director NameMrs Phyllis Patricia Lundie
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(41 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 1992)
RoleSecretary
Correspondence Address43 Smithy Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TZ
Director NameMr Dennis William Tester
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RolePrinter
Correspondence Address2 Whittingstall Road
Fulham
London
SW6 4ED
Director NameRobert Ince
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(46 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2002)
RolePrinter
Correspondence Address12 Crest Road
Croydon
Surrey
CR0 2SP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £0.05Stanwell & Co LTD
50.00%
Ordinary
5k at £0.05Mr C.d. Lundie
16.67%
Ordinary
5k at £0.05Mr M.j. Lundie
16.67%
Ordinary
5k at £0.05Mr R.k. Lundie
16.67%
Ordinary

Financials

Year2014
Net Worth£98,532
Cash£100,285
Current Liabilities£5,901

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 March 1989Delivered on: 7 April 1989
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 178,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H unit 15 tait road estate tait road, croydon, surrey.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,500
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,500
(5 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,500
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 February 2013Registered office address changed from Unit 15 Tait Road Croydon Surrey CR0 2DP on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Unit 15 Tait Road Croydon Surrey CR0 2DP on 7 February 2013 (2 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2006Return made up to 21/09/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2005Return made up to 21/09/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 October 2004Return made up to 21/09/04; full list of members (8 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 October 2003Return made up to 21/09/03; full list of members (8 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2001Return made up to 21/09/01; full list of members (8 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 September 2000Return made up to 21/09/00; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 September 1999Return made up to 21/09/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Return made up to 21/09/98; no change of members (4 pages)
29 September 1997Return made up to 21/09/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (11 pages)
20 September 1995Return made up to 21/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)