Company NameSuntex Enterprises Limited
Company StatusDissolved
Company Number02928540
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 05 August 2003)
RoleCommercial Trader
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed21 June 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 05 August 2003)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressWilsons Corner
1st Floor 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£340
Net Worth-£9,920
Cash£563
Current Liabilities£146,705

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
19 August 2002Secretary's particulars changed (1 page)
13 July 2001Return made up to 13/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 1999 (11 pages)
28 September 2000Return made up to 13/06/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor, essex house 141 kings road brentwood essex CM14 4EG (1 page)
19 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
22 July 1998Return made up to 13/06/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
12 June 1997Return made up to 13/06/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
4 June 1996Return made up to 13/05/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
1 May 1995Return made up to 13/05/95; full list of members (6 pages)