Company NameSUNE Greenfield Ltd
Company StatusDissolved
Company Number08463406
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameIgnacio Redondo
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed04 June 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2018)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Luis Sabate Soto
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 June 2014)
RoleHead Of Legal Uk
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameLuis Sabate Soto
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed04 June 2014(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2015)
RoleEngineering Director
Country of ResidenceSpain
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2015)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIker San Sebastian
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed12 May 2015(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2015)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameCraig Rowlings
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2015(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 April 2016)
RoleCfo Emea
Country of ResidenceSouth Africa
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAngus Stanley King Iii
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressMilner House 14 Manchester Square
London
W1A 1BA

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 February 2017Full accounts made up to 31 March 2016 (24 pages)
14 February 2017Full accounts made up to 31 March 2016 (24 pages)
23 November 2016Full accounts made up to 31 March 2015 (26 pages)
23 November 2016Full accounts made up to 31 March 2015 (26 pages)
14 July 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
14 July 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
28 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
15 May 2015Appointment of Craig Rowlings as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Iker San Sebastian as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Craig Rowlings as a director on 12 May 2015 (2 pages)
15 May 2015Termination of appointment of Luis Sabate Soto as a director on 12 May 2015 (1 page)
15 May 2015Appointment of Iker San Sebastian as a director on 12 May 2015 (2 pages)
15 May 2015Termination of appointment of Luis Sabate Soto as a director on 12 May 2015 (1 page)
8 May 2015Full accounts made up to 31 March 2014 (20 pages)
8 May 2015Full accounts made up to 31 March 2014 (20 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Appointment of Luis Sabate Soto as a director (2 pages)
20 June 2014Appointment of Ignacio Redondo as a director (2 pages)
20 June 2014Appointment of Ignacio Redondo as a director (2 pages)
20 June 2014Appointment of Luis Sabate Soto as a director (2 pages)
5 June 2014Termination of appointment of Alexandra Desouza as a director (1 page)
5 June 2014Appointment of Mr Alessandro Ceschiat as a director (2 pages)
5 June 2014Termination of appointment of Alexandra Desouza as a director (1 page)
5 June 2014Appointment of Mr Alessandro Ceschiat as a director (2 pages)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 1 May 2014 (1 page)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
5 November 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
5 November 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
25 October 2013Appointment of Alexandra Sian Desouza as a director (3 pages)
25 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
25 October 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
25 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
25 October 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
25 October 2013Appointment of Alexandra Sian Desouza as a director (3 pages)
24 October 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
24 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
24 October 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
24 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
27 March 2013Incorporation (20 pages)
27 March 2013Incorporation (20 pages)