Company NameSunrise Windows Limited
Company StatusDissolved
Company Number05270842
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mian Shamas Uddin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 17 May 2016)
RoleManagement
Country of ResidenceEngland
Correspondence Address281-285 Talbot Road
Stretford
Manchester
M32 0YA
Director NameMian Shamas Uddin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 November 2004)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address30 Powel Street
Old Trafford
Manchester
Lancashire
M16 7QR
Secretary NameMr Shahzad Ashraf
NationalityBritish
StatusResigned
Appointed30 October 2004(3 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 January 2014)
RoleManagement
Country of ResidenceEngland
Correspondence Address46 Green Pastures
Stockport
Cheshire
SK4 3RA
Director NameNaseer Ahmed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 October 2005)
RoleManagement
Correspondence Address302 Platt Lane
Fallowfield
Manchester
M14 7BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sunrisewindows.com

Location

Registered AddressUnit 5
281-285 Talbot Road Stretford
Manchester
Lancashire
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mian Shamas Uddin
50.00%
Ordinary
1 at £1Mr Shahzad Ashraf
50.00%
Ordinary

Financials

Year2014
Net Worth-£84,717
Cash£2,389
Current Liabilities£193,610

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Termination of appointment of Shahzad Ashraf as a secretary on 14 January 2014 (2 pages)
22 December 2014Termination of appointment of Shahzad Ashraf as a secretary on 14 January 2014 (2 pages)
13 November 2014Compulsory strike-off action has been suspended (1 page)
13 November 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 January 2013Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages)
7 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages)
7 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
20 May 2009Return made up to 27/10/08; full list of members (3 pages)
20 May 2009Return made up to 27/10/08; full list of members (3 pages)
13 May 2009Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 May 2009Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
17 September 2007Return made up to 27/10/06; full list of members (2 pages)
17 September 2007Return made up to 27/10/06; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 81 darnley street old trafford manchester north west M16 9WD (1 page)
16 August 2007Registered office changed on 16/08/07 from: 81 darnley street old trafford manchester north west M16 9WD (1 page)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
11 September 2006Registered office changed on 11/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
13 January 2006Return made up to 27/10/05; full list of members (2 pages)
13 January 2006Return made up to 27/10/05; full list of members (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
4 January 2005New director appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New secretary appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (1 page)
25 November 2004New director appointed (1 page)
25 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Incorporation (9 pages)
27 October 2004Incorporation (9 pages)