About

Registered Number: 04955214
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2017 (7 years and 1 month ago)
Registered Address: ABBEY TAYLOR LTD, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

 

Founded in 2003, M & G Cunningham (Spalding) Ltd have registered office in Sheffield, South Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Glynis Nora 06 November 2003 - 1
CUNNINGHAM, Michael John 06 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 December 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 23 March 2015
LIQ MISC RES - N/A 23 March 2015
4.70 - N/A 23 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 20 January 2015
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
RESOLUTIONS - N/A 20 October 2014
RESOLUTIONS - N/A 06 October 2014
CONNOT - N/A 06 October 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
123 - Notice of increase in nominal capital 10 January 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.