Company NameSunny Day Investments Limited
Company StatusDissolved
Company Number07255694
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany 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(2 months after company formation)
Appointment Duration3 years, 11 months (closed 17 June 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2010(same day as company formation)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

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

2 at £1Sunny Day Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (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 2012Declaration of solvency (3 pages)
9 November 2012Appointment of a voluntary liquidator (2 pages)
9 November 2012Declaration of solvency (3 pages)
9 November 2012Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ United Kingdom on 9 November 2012 (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 YO11 2AQ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Appointment of a voluntary liquidator (2 pages)
9 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
2 November 2011Full accounts made up to 31 December 2010 (11 pages)
2 November 2011Full accounts made up to 31 December 2010 (11 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 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 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
29 July 2010Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
29 July 2010Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
17 May 2010Incorporation (23 pages)
17 May 2010Incorporation (23 pages)