Company NameSunshine (Management Services) Limited
Company StatusDissolved
Company Number03401600
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameSunshine Property Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJanet Jones
NationalityBritish
StatusClosed
Appointed20 July 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address9 Knivet Close
Rayleigh
Essex
SS6 8PD
Director NameStephen Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 23 November 2004)
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
Appointed16 July 1997(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tyler Avenue
Laindon
Essex
SS15 5UR
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£5,568
Cash£140
Current Liabilities£4,674

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
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)
14 June 2001Company name changed sunshine property developments l imited\certificate issued on 14/06/01 (2 pages)
10 May 2001Director resigned (1 page)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 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 (5 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)
8 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)