Company NameSun Cruises Limited
Company StatusDissolved
Company Number03131186
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameInhoco 456 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed05 November 1998(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameFrancis Simon Pullman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 April 2006)
RoleManaging Director
Correspondence Address118 Meadvale Road
Ealing
London
W5 1LR
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 April 2006)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed28 February 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameJohn Drysdale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressPinfold Lodge
1 Pinfold Croft Mill Lane Gargrave
Skipton
North Yorkshire
BD23 3RW
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2001)
RoleChairman
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleGroup Managing Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed30 November 1995(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 1998)
RoleSecretary
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameDavid Adrian Llewellyn Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressYewbarrow
9 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameJames Alexander Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressLavender Cottage
West Meon
Petersfield
Hampshire
GU32 1LX
Director NameGraham Robert Jewell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address10 Shayfield Avenue
Chadderton
Greater Manchester
OL9 9UW
Director NameMr Sean McManus
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Comfort Farm
Rogues Lane
Hinckley
Leicestershire
LE10 3DX
Director NamePhilip Andrew Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address5 Heycrofts View
Edenfield
Lancashire
BL0 0HG
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr David Garner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Victoria Road
Preston
PR2 8NJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Director's particulars changed (1 page)
23 November 2005Application for striking-off (1 page)
17 October 2005Registered office changed on 17/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (5 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
7 June 2005Return made up to 21/05/05; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 September 2003Director resigned (1 page)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
27 June 2003New director appointed (2 pages)
30 May 2003Return made up to 21/05/03; full list of members (13 pages)
24 January 2003New director appointed (4 pages)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
4 July 2002Director's particulars changed (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Return made up to 21/05/02; full list of members (13 pages)
5 November 2001Director resigned (1 page)
31 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
1 June 2001Return made up to 21/05/01; full list of members (7 pages)
26 April 2001Director resigned (1 page)
20 February 2001Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
17 July 2000Director's particulars changed (1 page)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
16 March 2000Director resigned (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
1 July 1999Return made up to 27/05/99; no change of members (16 pages)
14 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
12 August 1998Accounts for a dormant company made up to 30 September 1997 (8 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Director's particulars changed (1 page)
1 June 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 December 1997Return made up to 27/11/97; full list of members (14 pages)
15 August 1997Secretary's particulars changed (1 page)
6 August 1997Full accounts made up to 30 September 1996 (9 pages)
10 February 1997New director appointed (2 pages)
19 January 1997Return made up to 27/11/96; full list of members (10 pages)
19 January 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
10 December 1996Director's particulars changed (1 page)
10 July 1996Accounting reference date notified as 30/09 (1 page)
24 January 1996Registered office changed on 24/01/96 from: dennis house marsden street manchester M2 1JD (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
4 December 1995Company name changed inhoco 456 LIMITED\certificate issued on 05/12/95 (2 pages)
27 November 1995Incorporation (44 pages)