About

Registered Number: 07698463
Date of Incorporation: 08/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 7 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Founded in 2011, Dunkermotoren Linear Systems Ltd has its registered office in Wokingham, it's status is listed as "Dissolved". The organisation has 4 directors listed as Coley, David Bruce, Sena, Kathryn Ethel, Cowan, Michael Arthur, Guckelberger, Frank at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Michael Arthur 03 August 2011 19 November 2014 1
GUCKELBERGER, Frank 08 July 2011 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
COLEY, David Bruce 11 June 2014 - 1
SENA, Kathryn Ethel 11 June 2014 13 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ13 - N/A 12 July 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 05 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2016
4.70 - N/A 05 August 2016
CS01 - N/A 08 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AA - Annual Accounts 24 March 2016
TM02 - Termination of appointment of secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 12 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 17 June 2014
AP03 - Appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 06 February 2014
AD01 - Change of registered office address 20 January 2014
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 August 2012
AA01 - Change of accounting reference date 03 August 2012
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 16 August 2011
AD01 - Change of registered office address 16 August 2011
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.