Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 June 2014) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Philip Craig Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Salamanca Square 9 Albert Embankment London Greater London SE1 7HF |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sunny Day Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,778 |
Net Worth | £1 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
17 March 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 March 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (5 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (5 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (5 pages) |
9 November 2012 | Appointment of a voluntary liquidator (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages) |
9 November 2012 | Declaration of solvency (3 pages) |
9 November 2012 | Appointment of a voluntary liquidator (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Declaration of solvency (3 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Company name changed sunny day property management services LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Company name changed sunny day property management services LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Change of name notice (2 pages) |
24 November 2010 | Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010 (3 pages) |
17 August 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
16 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
9 April 2010 | Appointment of Mr Stephen Paul Mcbride as a director (3 pages) |
9 April 2010 | Appointment of Mr Stephen Paul Mcbride as a director (3 pages) |
21 January 2010 | Termination of appointment of Philip Knowles as a director (1 page) |
21 January 2010 | Director's details changed for Mr Didier Michel Tandy on 12 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Mr Didier Michel Tandy on 12 January 2010 (3 pages) |
21 January 2010 | Termination of appointment of Philip Knowles as a director (1 page) |
27 October 2009 | Appointment of Didier Michael Tandy as a director (4 pages) |
27 October 2009 | Appointment of Didier Michael Tandy as a director (4 pages) |
13 August 2009 | Incorporation (25 pages) |
13 August 2009 | Incorporation (25 pages) |