Company NameSunray Marketing Ltd
DirectorMatthew Denis Harding
Company StatusDissolved
Company Number03368651
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Denis Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LH
Secretary NameLord Julian Alexander Hardinge
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2000)
RoleGeneral Man
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address23 Hornsby Square
Bramston Way
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£155
Cash£1,113
Current Liabilities£6,753

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 August 2002Completion of winding up (1 page)
6 June 2001Order of court to wind up (3 pages)
12 February 2001Secretary resigned (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
8 November 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 July 1999Return made up to 09/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
16 November 1998Return made up to 09/05/98; full list of members (6 pages)
20 July 1997New secretary appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
10 July 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
9 May 1997Incorporation (16 pages)