Company NameSundridge Limited
Company StatusDissolved
Company Number01561328
CategoryPrivate Limited Company
Incorporation Date14 May 1981(42 years, 11 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Ernest Sharpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 16 October 2008)
RoleCompany Director
Correspondence Address65 Campion Hill
Castle Donnington
Derby
Derbyshire
DE74 2XH
Secretary NameGary Ernest Sharpe
NationalityBritish
StatusClosed
Appointed08 February 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 16 October 2008)
RoleCompany Director
Correspondence Address65 Campion Hill
Castle Donnington
Derby
Derbyshire
DE74 2XH
Director NameMr Brian Bluemel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 16 October 2008)
RoleCompany Director
Correspondence Address35 Tintagel Road
Orpington
Kent
BR5 4LG
Director NameMr Thomas John Carey
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressLower Elms Farm
Owlswick Close Littleover
Derby
Derbyshire
DE23 7SS
Director NameTimothy David Carey
NationalityBritish
StatusResigned
Appointed08 February 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressBoswell House 8 Main Street
Milton
Derby
Derbyshire
DE65 6EF
Director NameMr Michael Oldbury
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressLinbury 18 St Werburghs View
Spondon
Derby
Derbyshire
DE21 7LQ

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,675
Cash£11
Current Liabilities£157,665

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 March 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
31 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Crt. Order -change of liquidator (4 pages)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Notice of ceasing to act as a voluntary liquidator (1 page)
1 October 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o ratcliffe & co 1A tower street 33 wellington street leeds LS1 4HZ (1 page)
22 September 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
28 February 2002Registered office changed on 28/02/02 from: units 11/12,bestwood road, brookhill industrial estate, pinxton, nottinghamshire. NG16 6NT (1 page)
26 February 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2002Statement of affairs (6 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
1 March 2001Return made up to 31/01/01; full list of members (8 pages)
1 March 2001New director appointed (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 February 2000Auditor's resignation (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 April 1997Director resigned (1 page)
28 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)