Company NameBunkle Limited
Company StatusDissolved
Company Number05448630
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameEdrom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClinton Francis Hicks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 23 December 2014)
RoleConsultant
Correspondence AddressBunkle House
Lintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Secretary NameNaomi Nelson Hicks
NationalityBritish
StatusClosed
Appointed18 May 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressBunkle House
Lintlaw
Duns
Berkshire
TD11 3QA
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

80 at £1Naomi Nelson Hicks
80.00%
Ordinary
20 at £1Clinton Francis Hicks
20.00%
Ordinary

Financials

Year2014
Net Worth£21,893
Cash£35,678
Current Liabilities£17,889

Accounts

Latest Accounts13 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
7 May 2014Restoration by order of the court (4 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-09
(1 page)
7 May 2014Restoration by order of the court (4 pages)
7 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-09
(1 page)
7 May 2014Change of name notice (2 pages)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
3 September 2013Total exemption small company accounts made up to 13 May 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 13 May 2013 (6 pages)
27 August 2013Previous accounting period shortened from 31 May 2013 to 13 May 2013 (1 page)
27 August 2013Previous accounting period shortened from 31 May 2013 to 13 May 2013 (1 page)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (5 pages)
8 June 2009Return made up to 10/05/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 10/05/08; full list of members (5 pages)
12 June 2008Return made up to 10/05/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 10/05/07; full list of members (5 pages)
1 June 2007Return made up to 10/05/07; full list of members (5 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 10/05/06; full list of members (5 pages)
8 June 2006Return made up to 10/05/06; full list of members (5 pages)
11 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (14 pages)
10 May 2005Incorporation (14 pages)