Company NameSunny Smile (International) Limited
Company StatusDissolved
Company Number01260574
CategoryPrivate Limited Company
Incorporation Date27 May 1976(47 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameLaurence Toby Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLaurence Earl Orchant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Drive
Hale
Cheshire
WA15 9DJ
Director NameSydney Orchant
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHigh Cross Lodge
Bridge Lane
Troutbeck
Windermere
LA23 1LA
Secretary NameSydney Orchant
NationalityBritish
StatusClosed
Appointed28 February 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHigh Cross Lodge
Bridge Lane
Troutbeck
Windermere
LA23 1LA
Secretary NameDesmond Verner
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address4 Thornhill Road
Bury
Lancashire
BL0 9XQ
Director NameRobert John Nickolls
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Edgefield Road
Coventry
West Midlands
CV2 2PY
Director NameSharna Louise Orchant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleSales
Correspondence AddressFlat 36 Scotts Sufferance Wharf
Mill Street
London
SE1 2DE
Director NameChristopher Read
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2001)
RoleProduct Design & Development
Correspondence Address94 Old Chapel Street
Edgeley
Stockport
Cheshire
SK3 9HA

Location

Registered Address37 Peter St
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,749
Cash£75,538
Current Liabilities£142,208

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
24 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
5 July 2001Director resigned (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Return made up to 27/03/01; full list of members (8 pages)
20 March 2001Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
24 July 2000Full group accounts made up to 31 December 1999 (24 pages)
15 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Full group accounts made up to 31 December 1998 (24 pages)
17 May 1999Return made up to 27/03/98; no change of members (4 pages)
16 February 1999New director appointed (2 pages)
19 November 1998Company name changed laurence toby LIMITED\certificate issued on 20/11/98 (3 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
5 June 1997Return made up to 27/03/97; full list of members (8 pages)
31 May 1997Full group accounts made up to 31 December 1996 (20 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
20 October 1996Return made up to 27/03/96; no change of members (4 pages)
23 May 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1995Group accounts for a small company made up to 31 December 1994 (16 pages)