Company NameSunrise Garden Products Limited
DirectorJohn Howard Baker
Company StatusDissolved
Company Number03680017
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John Howard Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(3 days after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Correspondence Address118 Casterton Avenue
Burnley
Lancashire
BB10 2PE
Secretary NameMrs Margaret June Young
NationalityBritish
StatusCurrent
Appointed11 December 1998(3 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address15 Reedley Grove
Burnley
Lancashire
BB10 2LA
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressSt John's Court
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£50,608
Net Worth-£36,072
Cash£144
Current Liabilities£3,837

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2004Dissolved (1 page)
4 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Appointment of a voluntary liquidator (1 page)
16 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2001Statement of affairs (7 pages)
21 September 2001Registered office changed on 21/09/01 from: 118 casterton avenue burnley lancashire BB10 2PE (1 page)
18 December 2000Return made up to 08/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 December 1999Return made up to 08/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: c/o midlands company services lt suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page)
15 December 1998New director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
8 December 1998Incorporation (18 pages)