Company NameSunvene Limited
Company StatusDissolved
Company Number03490926
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameRetroclaim Limited

Business Activity

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

Directors

Director NameJonathan Alan Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Springhill
Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Director NameRobert Graeme Turnbull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Correspondence Address8 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameAntony Brian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressOrchard House
87a Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary NameRobert Graeme Turnbull
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Correspondence Address8 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed22 January 1998(1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSunvene Limited
7 Greeneys Lane
Manchester
M15 6NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,359
Cash£550
Current Liabilities£158,327

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2002Registered office changed on 08/08/02 from: 7 greenheys lane manchester M15 6NQ (1 page)
28 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Return made up to 12/01/01; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 12/01/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
29 March 1999Registered office changed on 29/03/99 from: 8 redbrook way adlington macclesfield cheshire SK10 4NF (1 page)
3 February 1999Return made up to 12/01/99; full list of members (8 pages)
2 February 1999Registered office changed on 02/02/99 from: c/o turner parkinson alberton house st mary's parsonage manchester M3 2WJ (1 page)
5 January 1999Company name changed retroclaim LIMITED\certificate issued on 05/01/99 (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998£ nc 1000/50000 17/02/98 (1 page)
12 March 1998Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998New director appointed (2 pages)
12 January 1998Incorporation (12 pages)