Company NameSunshine Childcare Limited
Company StatusDissolved
Company Number03401576
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameStephen Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address106 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameLinda Horncastle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tyler Avenue
Laindon
Essex
SS15 5UR
Secretary NameJanet Jones
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2005)
RoleCompany Director
Correspondence Address9 Knivet Close
Rayleigh
Essex
SS6 8PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£142,550
Cash£100
Current Liabilities£110,657

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2008Return of final meeting of creditors (1 page)
7 April 2005Order of court to wind up (1 page)
23 February 2005Secretary resigned (1 page)
2 November 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 10/07/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Return made up to 10/07/01; full list of members (6 pages)
21 August 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 10/07/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Return made up to 10/07/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Return made up to 10/07/98; full list of members (6 pages)
10 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)