SUNSET DEVELOPMENTS LIMITED
Overview
Company Name | SUNSET DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02662248 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUNSET DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for SUNSET DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for SUNSET DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Gadsby as a director | 1 pages | TM01 | ||||||||||
Appointment of Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Shirley Bradley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Hallisey as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SUNSET DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | 156767310001 | |||||||||||
ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | Company Director | 175689210001 | ||||||||
BRADLEY, Shirley | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | Company Director | 65475670001 | ||||||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 | ||||||||||
DAVIS, Gary William | Secretary | 78 Carrwood Hale Barns WA15 0ES Altrincham Cheshire | British | 97273690001 | ||||||||||
HALLISEY, David Michael William | Secretary | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 1919030001 | ||||||||||
PATTISON, Philip Richard | Secretary | Mowbray 314 Leigh Road Worsley M28 4QV Manchester | British | Tour Operator | 52152510001 | |||||||||
PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | Finance Director | 48949090001 | |||||||||
STEWART, Alan James | Secretary | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | Director | 62877180001 | |||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | Director | 69582910005 | ||||||||
ASTLES, Pamela Rosemary | Director | 73 Elsham Road W14 8HH London | United Kingdom | British | Director | 52744040003 | ||||||||
GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | Company Director | 118396090002 | ||||||||
HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | Solicitor | 1919030001 | ||||||||
HARDS, Nigel Richard | Director | Bower Fold 38 Sunningdale Orton Waterville PE2 5UB Peterborough Cambridgeshire | British | Chief Executive | 49058100001 | |||||||||
MORGAN, Hugh | Director | 26 White Hart Wood TN13 1RR Sevenoaks Kent | British | Director | 45813740002 | |||||||||
MULLER, Jeremy Howard | Director | Queens Lodge 42 Great North Road N6 4LU London Uk | England | British | Company Director | 52081110001 | ||||||||
PATTISON, Philip Richard | Director | Mowbray 314 Leigh Road Worsley M28 4QV Manchester | British | Director | 52152510001 | |||||||||
PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | Finance Director | 48949090001 | ||||||||
SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | Legal Director | 158190160001 | ||||||||
STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | Director | 62877180001 | |||||||||
STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | Director | 62877180001 | |||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
THOMAS, Glyn Collen | Director | 12 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | Chief Financial Officer | 4170780002 | |||||||||
UNWIN, David Howard | Director | 94 Chatsworth Road Worsley M28 2NT Manchester Lancashire | British | Director | 20785850002 | |||||||||
VINCENT, Simon Robert | Director | Dorset Cottage 18 Oak Road KT11 3AZ Cobham Surrey | England | British | Director | 102638930001 |
Does SUNSET DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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