Company NameSunnybank Heating & Bathrooms Ltd
Company StatusDissolved
Company Number06683884
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Welsh
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 days after company formation)
Appointment Duration4 years, 2 months (closed 13 November 2012)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address47 Beech Avenue
Whitefield
Manchester
M45 7EN
Secretary NameFiona Helen Egan
NationalityBritish
StatusClosed
Appointed01 September 2008(3 days after company formation)
Appointment Duration4 years, 2 months (closed 13 November 2012)
RoleSecretary
Correspondence Address47 Beech Avenue
Whitefield
Manchester
M45 7EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address770 Ashton Road
Bardsey
Oldham
Lancs
OL8 2RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£429
Current Liabilities£10,123

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Director's details changed for Martin Welsh on 29 August 2010 (2 pages)
23 February 2011Director's details changed for Martin Welsh on 29 August 2010 (2 pages)
23 February 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
23 February 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
30 March 2010Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Ad 01/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 September 2008Director appointed martin welsh (2 pages)
16 September 2008Secretary appointed fiona helen egan (2 pages)
16 September 2008Secretary appointed fiona helen egan (2 pages)
16 September 2008Director appointed martin welsh (2 pages)
29 August 2008Appointment terminated director yomtov jacobs (1 page)
29 August 2008Appointment Terminated Director yomtov jacobs (1 page)
29 August 2008Incorporation (9 pages)
29 August 2008Incorporation (9 pages)