Company NameSunny Days Playschool And Pre-School Limited
Company StatusDissolved
Company Number08745956
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameHelen Anne Bridges
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Carr Meadow
Bamber Bridge
Preston
Lancs
PR5 8HR
Director NameMrs Amanda Gornall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morris Road
Ribbleton
Preston
Lancashire
PR2 6BQ
Director NameMr Ashok Chauhan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Bipin Lullbhai Chauhan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameAngela Claire Rooney
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highfield Avenue
Farrington
Leyland
Lancashire
PR25 4GP
Director NameMichelle Jacob
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Churchfield
Fulwood
Preston
Lancashire
PR1 3HY

Contact

Telephone01772 322039
Telephone regionPreston

Location

Registered AddressC/O Horsfields
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Helen Anne Bridges
50.00%
Ordinary
1 at £1Michelle Jacob
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£330
Current Liabilities£499

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2019Registered office address changed from 5 Sandringham Road Walton Le Dale Preston Lancashire PR5 4QN to C/O Horsfields 8 Manchester Road Bury Greater Manchester BL9 0ED on 29 July 2019 (2 pages)
26 July 2019Statement of affairs (9 pages)
26 July 2019Appointment of a voluntary liquidator (3 pages)
26 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-01
(1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 January 2018Director's details changed for Mr Bipin Lullbhai Chauhan on 5 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Bipin Lullbhai Chauhan on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
5 January 2018Appointment of Mr Bipin Lullbhai Chauhan as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Bipin Lullbhai Chauhan as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Ashok Chauhan as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Ashok Chauhan as a director on 5 January 2018 (2 pages)
10 December 2017Termination of appointment of Michelle Jacob as a director on 10 December 2017 (1 page)
10 December 2017Cessation of Michelle Jacob as a person with significant control on 10 December 2017 (1 page)
10 December 2017Termination of appointment of Michelle Jacob as a director on 10 December 2017 (1 page)
10 December 2017Cessation of Michelle Jacob as a person with significant control on 10 December 2017 (1 page)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 April 2016Appointment of Mrs Amanda Gornall as a director on 19 April 2016 (2 pages)
23 April 2016Appointment of Mrs Amanda Gornall as a director on 19 April 2016 (2 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
25 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages)
26 August 2015Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages)
26 August 2015Termination of appointment of Angela Claire Rooney as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages)
26 August 2015Termination of appointment of Angela Claire Rooney as a director on 31 July 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(4 pages)
13 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(4 pages)
11 February 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
(23 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
(23 pages)