Company NameSunrider Holidays Limited
Company StatusDissolved
Company Number01793725
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameRamon Bago Agullo
Date of BirthMarch 1934 (Born 90 years ago)
NationalitySpanish
StatusClosed
Appointed01 January 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressUrbanizacion Maresme
Calella
Barcelona
Spain
Director NameJoan Pascual Comas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed01 January 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressVall D'En Guli S/N
Calella
Barcelona
Spain
Secretary NamePere Arenas I Gisbert
NationalitySpanish
StatusClosed
Appointed28 November 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 October 1998)
RoleManager
Correspondence AddressC/Rossello 120
08397 Pineda De Mar
Barcelona
Foreign
Spain
Director NameMr Selwyn Alun Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Commonside
Alvanley
Cheshire
WA6 9HD
Secretary NameMr Selwyn Alun Jones
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Commonside
Alvanley
Cheshire
WA6 9HD
Director NameDavid Disley Lord
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Hill
Main Street
Grange Over Sands
Cumbria
LA11 6AB
Secretary NameDavid Disley Lord
NationalityBritish
StatusResigned
Appointed26 February 1993(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Hill
Main Street
Grange Over Sands
Cumbria
LA11 6AB

Location

Registered Address3rd Floor, Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1997Return made up to 01/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1997Registered office changed on 27/01/97 from: york place runcorn cheshire WA7 5BD (1 page)
16 February 1996Return made up to 01/01/96; full list of members (6 pages)
12 February 1996Full accounts made up to 31 October 1995 (12 pages)
29 December 1995Nc inc already adjusted 31/10/95 (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Ad 31/10/95--------- £ si 285000@1=285000 £ ic 222000/507000 (2 pages)
24 May 1995Nc inc already adjusted 31/03/95 (1 page)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1995Ad 30/04/95--------- £ si 97000@1=97000 £ ic 125000/222000 (2 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)