Company NameBunratty Properties Limited
Company StatusDissolved
Company Number04191250
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameLMJ Nominees Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNominee Share Services Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusClosed
Appointed31 March 2001(1 day after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 March 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 03 January 2006)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed31 March 2001(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2004)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
1 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 30/03/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
30 March 2001Incorporation (11 pages)