SUNSET DEVELOPMENTS LIMITED

SUNSET DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNSET DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02662248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUNSET DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUNSET DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNSET DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for SUNSET DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNSET DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2012

    Statement of capital on Nov 14, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Nov 12, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Ms Shirley Bradley as a secretary

    1 pagesAP03

    Termination of appointment of David Hallisey as a secretary

    1 pagesTM02

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Annual return made up to Nov 12, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Accounts for a dormant company made up to Sep 30, 2009

    9 pagesAA

    Annual return made up to Nov 12, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Who are the officers of SUNSET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    156767310001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglishCompany Director175689210001
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishCompany Director65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    DAVIS, Gary William
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    Secretary
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    British97273690001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British1919030001
    PATTISON, Philip Richard
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    Secretary
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    BritishTour Operator52152510001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    BritishFinance Director48949090001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Secretary
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    BritishDirector62877180001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritishDirector69582910005
    ASTLES, Pamela Rosemary
    73 Elsham Road
    W14 8HH London
    Director
    73 Elsham Road
    W14 8HH London
    United KingdomBritishDirector52744040003
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishCompany Director118396090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishSolicitor1919030001
    HARDS, Nigel Richard
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    Director
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    BritishChief Executive49058100001
    MORGAN, Hugh
    26 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    26 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    BritishDirector45813740002
    MULLER, Jeremy Howard
    Queens Lodge
    42 Great North Road
    N6 4LU London
    Uk
    Director
    Queens Lodge
    42 Great North Road
    N6 4LU London
    Uk
    EnglandBritishCompany Director52081110001
    PATTISON, Philip Richard
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    Director
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    BritishDirector52152510001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritishFinance Director48949090001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritishLegal Director158190160001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    BritishDirector62877180001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    BritishDirector62877180001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, Glyn Collen
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    BritishChief Financial Officer4170780002
    UNWIN, David Howard
    94 Chatsworth Road
    Worsley
    M28 2NT Manchester
    Lancashire
    Director
    94 Chatsworth Road
    Worsley
    M28 2NT Manchester
    Lancashire
    BritishDirector20785850002
    VINCENT, Simon Robert
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    EnglandBritishDirector102638930001

    Does SUNSET DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0