Company NameSunbridge Estates Limited
DirectorBarry Martin Parker
Company StatusDissolved
Company Number03812993
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry Martin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameMr Ian Thomas Richardson
NationalityEnglish
StatusCurrent
Appointed26 October 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Avenue
Whitefield
Manchester
M45 7RX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Helen Paulette Parker
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2000)
RoleCompany Director
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ

Location

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

Financials

Year2014
Net Worth£479
Cash£6,114
Current Liabilities£35,598

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2004Registered office changed on 21/01/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
8 August 2001Return made up to 23/07/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
10 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
23 July 1999Incorporation (19 pages)