Company NameSunnybank Gifts Ltd
Company StatusDissolved
Company Number07142157
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Sydney Bannister
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleE-Commerce
Country of ResidenceEngland
Correspondence Address33 Burndale Drive
Sunnybank
Bury
Lancashire
BL9 8EN
Director NameMrs Sharon Avril Bannister
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleE-Commerce
Country of ResidenceUnited Kingdom
Correspondence Address33 Burndale Drive
Sunnybank
Bury
Lancashire
BL9 8EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address199 Bury New Road
Whitefield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Bannister
50.00%
Ordinary
1 at £1Sharon Bannister
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,009
Cash£762
Current Liabilities£492

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
27 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2010Appointment of David Sydney Bannister as a director (3 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(4 pages)
16 February 2010Appointment of Sharon Bannister as a director (3 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(4 pages)
16 February 2010Appointment of Sharon Bannister as a director (3 pages)
16 February 2010Appointment of David Sydney Bannister as a director (3 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(4 pages)
2 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 February 2010Incorporation (22 pages)
1 February 2010Incorporation (22 pages)