Company NameSunningdale Homes Limited
Company StatusDissolved
Company Number02601024
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Chapman Drummond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address11 Lowther Close
Off Lowther Road
Prestwich
Manchester
M25 9LN
Director NameMr Cyril Fraser
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandy Lane
Salford
Lancashire
M6 8RB
Director NameMr Alan Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Manchester Road
Bury
Lancashire
BL9 9NR
Director NameMr Michael McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hill Lane
Blackley
Manchester
M9 6PE
Secretary NameMr Michael McCarthy
NationalityBritish
StatusClosed
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hill Lane
Blackley
Manchester
M9 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 5 153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,600
Cash£5
Current Liabilities£206,593

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
9 March 2004Amended accounts made up to 30 April 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 April 2003Return made up to 12/04/03; full list of members (10 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
31 May 2002Return made up to 12/04/02; full list of members (9 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 April 2001Return made up to 12/04/01; full list of members (9 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 June 2000Registered office changed on 12/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
14 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 12/04/99; full list of members (6 pages)
16 April 1999£ ic 991/901 21/04/98 £ sr 90@1=90 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
20 May 1998Return made up to 12/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 June 1997Return made up to 22/04/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
21 July 1996Return made up to 12/04/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
20 April 1995Return made up to 12/04/95; no change of members (4 pages)