About

Registered Number: 06251001
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Co Aws Accountancy 3 Berrmoor, Court Northumberland Business, Park Cramlington, Northumberland, NE23 7RZ

 

Founded in 2007, G. R. Hunnam Building Contractor Ltd have registered office in Park Cramlington in Northumberland, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Hunnam, Lynn, Hunnan, George Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNNAN, George Robert 17 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUNNAM, Lynn 17 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.