Company NameSundy Works Limited
Company StatusDissolved
Company Number03645953
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameScotlund Vaile
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSecurity Consultant
Correspondence Address12137 Merrill Road
Pilot Point
Texas 76258
United States
Secretary NameCara Cresap
NationalityBritish
StatusClosed
Appointed02 November 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address12137 Merrill Road
Pilot Point
Texas 76258
United States
Secretary NameMarilyn Battershall
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIst Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£32,579
Current Liabilities£65,089

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Return made up to 07/10/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
28 March 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Return made up to 07/10/99; full list of members (6 pages)
10 May 1999Director's particulars changed (1 page)
12 November 1998New secretary appointed (4 pages)
12 November 1998Secretary resigned (4 pages)
5 November 1998Ad 08/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 November 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 October 1998Registered office changed on 21/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 October 1998New secretary appointed (4 pages)
20 October 1998Director resigned (4 pages)
20 October 1998New director appointed (4 pages)
20 October 1998Secretary resigned (4 pages)
7 October 1998Incorporation (20 pages)