Company NameSunny Day Management Limited
Company StatusDissolved
Company Number06990407
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)
Previous NameSunny Day Property Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(4 days after company formation)
Appointment Duration4 years, 10 months (closed 17 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 July 2010(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 17 June 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NamePhilip Craig Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Salamanca Square
9 Albert Embankment
London
Greater London
SE1 7HF

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sunny Day Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,778
Net Worth£1
Current Liabilities£300

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Return of final meeting in a members' voluntary winding up (7 pages)
17 March 2014Return of final meeting in a members' voluntary winding up (7 pages)
20 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (5 pages)
20 December 2013Liquidators statement of receipts and payments to 25 October 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (5 pages)
9 November 2012Appointment of a voluntary liquidator (2 pages)
9 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 9 November 2012 (2 pages)
9 November 2012Declaration of solvency (3 pages)
9 November 2012Appointment of a voluntary liquidator (2 pages)
9 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2012Declaration of solvency (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(5 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(5 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Company name changed sunny day property management services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(3 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Company name changed sunny day property management services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(3 pages)
22 February 2011Change of name notice (2 pages)
24 November 2010Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Stephen Paul Mcbride on 19 November 2010 (3 pages)
17 August 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
16 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
9 April 2010Appointment of Mr Stephen Paul Mcbride as a director (3 pages)
9 April 2010Appointment of Mr Stephen Paul Mcbride as a director (3 pages)
21 January 2010Termination of appointment of Philip Knowles as a director (1 page)
21 January 2010Director's details changed for Mr Didier Michel Tandy on 12 January 2010 (3 pages)
21 January 2010Director's details changed for Mr Didier Michel Tandy on 12 January 2010 (3 pages)
21 January 2010Termination of appointment of Philip Knowles as a director (1 page)
27 October 2009Appointment of Didier Michael Tandy as a director (4 pages)
27 October 2009Appointment of Didier Michael Tandy as a director (4 pages)
13 August 2009Incorporation (25 pages)
13 August 2009Incorporation (25 pages)