Company NameSuntrail Limited
Company StatusDissolved
Company Number03138654
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Holden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 October 1998)
RoleCompany Director
Correspondence Address3 Meadow Park
Ramsbottom
Bury
Lancashire
BL0 0QB
Secretary NameMrs Beryl Howard
NationalityBritish
StatusClosed
Appointed04 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 October 1998)
RoleSecretary
Correspondence Address25 Stetchworth Drive
Worsley
Manchester
Lancashire
M28 1FU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Jackson Stephen & Co
Broseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Voluntary strike-off action has been suspended (1 page)
4 December 1997Registered office changed on 04/12/97 from: 5TH floor st james house charlotte street manchester M1 4DZ (1 page)
12 November 1997Application for striking-off (1 page)
16 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 September 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Strike-off action suspended (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
4 April 1996New secretary appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 5TH floor st james house charlotte street manchester mi 4DZ (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 December 1995Incorporation (38 pages)