Company NameSunseeker Solar Energy Ltd
Company StatusDissolved
Company Number03806153
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date3 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(8 months after company formation)
Appointment Duration9 years, 2 months (closed 03 June 2009)
RoleSurveyor
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameJohn Paul Wright
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 03 June 2009)
RoleCable Engineer
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameJohn Paul Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(4 years after company formation)
Appointment Duration5 years, 10 months (closed 03 June 2009)
RoleCompany Director
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameGail Wright
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2002)
RoleSecretary
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
RoleSurveyor
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameGail Wright
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 2002)
RoleCompany Director
Correspondence Address6 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,506
Cash£40,739
Current Liabilities£56,571

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2004Statement of affairs (10 pages)
13 October 2004Registered office changed on 13/10/04 from: northern house moss lane east ashton under lyne lancashire OL6 7BX (1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 September 2003New director appointed (2 pages)
10 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 January 2003Ad 18/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
7 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
3 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (12 pages)