Company NameCunningham Hurst (Marine) Limited
Company StatusDissolved
Company Number01269132
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jeffrey William Hurst
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 20 January 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address115 High Street
West Malling
Kent
ME19 6NA
Director NameLindsay Mary Hurst
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address115 High Street
West Malling
Kent
ME19 6NA
Secretary NameLindsay Mary Hurst
NationalityBritish
StatusClosed
Appointed26 June 1991(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 High Street
West Malling
Kent
ME19 6NA

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mrs Lindsay Mary Hurst
80.00%
Ordinary A
20 at £1Mr Jeffrey William Hurst
20.00%
Ordinary A

Financials

Year2014
Net Worth£295,887
Cash£5,289

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(16 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Director's details changed for Mr Jeffrey William Hurst on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Lindsay Mary Hurst on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Lindsay Mary Hurst on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Jeffrey William Hurst on 1 January 2010 (2 pages)
22 September 2009Return made up to 26/06/09; full list of members (4 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
12 February 2008Return made up to 26/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 October 2005Registered office changed on 10/10/05 from: yalding nr maidstone kent (1 page)
21 July 2005Return made up to 26/06/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
19 July 2004Return made up to 26/06/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
22 June 2001 (7 pages)
7 August 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2000 (7 pages)
26 July 1999Return made up to 26/06/99; no change of members (6 pages)
30 April 1999 (7 pages)
16 July 1998 (7 pages)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 September 1997Return made up to 26/06/97; full list of members (6 pages)
16 June 1997 (7 pages)
16 July 1996Return made up to 26/06/96; full list of members (6 pages)
30 May 1996 (7 pages)
5 July 1995Return made up to 26/06/95; no change of members (6 pages)
16 July 1976Incorporation (11 pages)