Company NameSuncrest Limited
Company StatusDissolved
Company Number00672216
CategoryPrivate Limited Company
Incorporation Date11 October 1960(63 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Richman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 12 May 2009)
RoleMinister
Correspondence Address19 Castleton Road
Salford
Lancashire
M7 4GU
Director NameMrs Helen Richman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 12 May 2009)
RoleSecretary
Correspondence Address19 Castleton Road
Broughton Park
Salford
Lancashire
M7 4GU
Secretary NameMrs Helen Richman
NationalityBritish
StatusClosed
Appointed21 November 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address19 Castleton Road
Broughton Park
Salford
Lancashire
M7 4GU

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£101
Current Liabilities£101

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
19 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 January 2008Return made up to 21/11/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: downham morris mayer & co 47-49 greek street stockport cheshire SK3 8AX (1 page)
6 February 2007Return made up to 21/11/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
25 November 2005Return made up to 21/11/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Return made up to 21/11/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
18 December 2000Return made up to 21/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
27 January 2000Return made up to 21/11/97; full list of members; amend (6 pages)
8 December 1999Return made up to 21/11/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
27 November 1998Return made up to 21/11/98; no change of members (11 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
31 December 1997Return made up to 21/11/97; full list of members (4 pages)
14 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
28 November 1995Return made up to 21/11/95; no change of members (4 pages)