Company NameSunnyside Conservatories Limited
Company StatusDissolved
Company Number03658855
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLeslie Bruce Waumsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleSalesman
Correspondence AddressSunnyside
Cansey Lane, Bradfield
Manningtree
Essex
CO11 2XG
Secretary NameToni Meddings
NationalityBritish
StatusClosed
Appointed18 April 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years (closed 07 May 2002)
RoleAdministrator
Correspondence AddressThe Marrick
The Street, Bradfield
Manningtree
Essex
CO11 2UU
Director NameLeslie Bruce Waumsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside
Cansey Lane, Bradfield
Manningtree
Essex
CO11 2XG
Secretary NameLesley Jane Rawlins
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside Bay Tree Cottage
Cansey Lane Bradfield
Manningtree
Essex
CO11 2XG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSunnyside House
Cansey Lane Bradfield
Manningtree
Essex
CO11 2XG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Financials

Year2014
Net Worth£183
Cash£2,506
Current Liabilities£11,887

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
15 June 1999Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: 229 nether street london N3 1NT (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
29 October 1998Incorporation (12 pages)