Company NameSunpark Enterprises Limited
Company StatusDissolved
Company Number04768249
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIrene Rosilla Betton
NationalityBritish
StatusClosed
Appointed04 July 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address11 Fallow Fields Drive
Stockport
Cheshire
SK5 6XT
Director NameMrs Irene Rosilla Betton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Director NameMr Graham Harold Richard Betton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameMr John Robert Isherwood
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Tavern Road
Hadfield
Glossop
Derbyshire
SK13 2RB
Director NameMr John Robert Isherwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Tavern Road
Hadfield
Glossop
Derbyshire
SK13 2RB
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,607
Cash£991
Current Liabilities£2,154

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Application to strike the company off the register (4 pages)
9 February 2011Application to strike the company off the register (4 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(5 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(5 pages)
1 July 2010Register inspection address has been changed (1 page)
8 March 2010Termination of appointment of John Isherwood as a secretary (1 page)
8 March 2010Termination of appointment of John Isherwood as a director (1 page)
8 March 2010Termination of appointment of John Isherwood as a director (1 page)
8 March 2010Appointment of Mrs Irene Rosilla Betton as a director (2 pages)
8 March 2010Termination of appointment of John Isherwood as a secretary (1 page)
8 March 2010Appointment of Mrs Irene Rosilla Betton as a director (2 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
19 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Director and secretary's change of particulars / john isherwood / 15/07/2006 (1 page)
18 June 2008Director and Secretary's Change of Particulars / john isherwood / 15/07/2006 / HouseName/Number was: , now: 18; Street was: 1 barkwell lane, now: tavern road; Area was: mossley, now: hadfield; Post Town was: ashton under lyne, now: glossop; Region was: lancashire, now: derbyshire; Post Code was: OL5 0HX, now: SK13 2RB; Country was: , now: united ki (1 page)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007Return made up to 18/05/07; full list of members (3 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Return made up to 18/05/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 01/06/04--------- £ si 99@1 (2 pages)
28 March 2006Ad 01/06/04--------- £ si 99@1 (2 pages)
28 March 2006New director appointed (2 pages)
17 October 2005Return made up to 18/05/05; full list of members (2 pages)
17 October 2005Return made up to 18/05/05; full list of members (2 pages)
11 February 2005Accounts made up to 31 May 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
10 September 2004Registered office changed on 10/09/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: 13 woodside business park thornwood essex CM16 6LJ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 13 woodside business park thornwood essex CM16 6LJ (1 page)
18 May 2003Incorporation (18 pages)