Company NameSunley Projects Limited
DirectorsNeil Gordon McMinn and Keith Leslie Hyam
Company StatusDissolved
Company Number01054799
CategoryPrivate Limited Company
Incorporation Date17 May 1972(51 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Gordon McMinn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(19 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address4 Wellington Avenue
Princes Risborough
Aylesbury
HP27 9HY
Director NameKeith Leslie Hyam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(30 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRevoan
10 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Secretary NameMrs Pauline Ann Hayward
NationalityBritish
StatusCurrent
Appointed13 June 2003(31 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameMr Anthony George Dillnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon Burnt Oak Lane
Newdigate
Dorking
Surrey
RH5 5BT
Director NameMartin John Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkside Drive
Watford
Hertfordshire
WD1 3AS
Director NameNigel John Linstead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 1998)
RoleSurveyor
Correspondence Address27 Overhill
Homefield Road
Warlingham
Surrey
CR3 9JR
Director NameMr Bertil Nordling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1991(19 years after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleCommercial Adviser
Correspondence Address21 Hays Mews
Mayfair
London
W1
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameGraham John Weller
NationalityBritish
StatusResigned
Appointed14 April 1998(25 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 March 1999)
RoleCompany Director
Correspondence Address96 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JQ
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMs Susan Mary Woodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(26 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42
Ramsden Road
London
SW12 8QY
Director NameAndrew Mark Alexander Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(26 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleVenture Capitalist
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMr Richard Ziebart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyallen
Farr Hall Drive Lower Heswall
Wirral
Merseyside
CH60 4SH
Wales
Director NameMr William Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Brook Crowsnest Lane
Comberbach
Northwich
Cheshire
CW9 6HY
Director NameMr Alan John Barton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Stable Lane
Cotebrook
Cheshire
CW6 0JL
Secretary NamePaul Davies Gill
NationalityBritish
StatusResigned
Appointed23 March 1999(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales
Director NamePaul Davies Gill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(30 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2003)
RoleSolicitor
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,403,444
Current Liabilities£1,403,444

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Statement of affairs (5 pages)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2004Registered office changed on 14/04/04 from: targeting house gadbrook house northwich cheshire CW9 7UY (1 page)
18 July 2003Director resigned (1 page)
2 July 2003Return made up to 01/06/03; no change of members (6 pages)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New secretary appointed (1 page)
5 March 2003New director appointed (1 page)
31 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Director resigned (1 page)
6 July 2001Location of debenture register (1 page)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 July 2001Location of register of members (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 October 2000Secretary's particulars changed (1 page)
13 July 2000Director resigned (1 page)
15 June 2000Return made up to 01/06/00; full list of members (8 pages)
2 May 2000Registered office changed on 02/05/00 from: sunley house olds approach tolpits lane watford herts WD1 8TB (1 page)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 July 1999Return made up to 01/06/99; full list of members (8 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
11 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 January 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
29 September 1998Secretary's particulars changed (1 page)
17 June 1998Return made up to 01/06/98; full list of members (8 pages)
30 April 1998Secretary resigned (1 page)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
13 June 1997Return made up to 01/06/97; full list of members (8 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
15 August 1996Auditor's resignation (1 page)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 July 1996Return made up to 01/06/96; full list of members (7 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Return made up to 01/06/95; full list of members (14 pages)
14 May 1991Full accounts made up to 30 September 1990 (9 pages)