Company NameSuns Energy Solutions Ltd
Company StatusDissolved
Company Number09133201
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Patricia Joyce Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(3 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wood + Disney Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Steven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundel House Lower Burnham Road
Latchingdon
Essex
CM3 6HQ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Jones
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2018Appointment of Mrs Patricia Joyce Jones as a director on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Steven Jones as a director on 14 June 2018 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
22 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
22 August 2017Change of details for Mr Steven Jones as a person with significant control on 30 June 2016 (2 pages)
22 August 2017Change of details for Mr Steven Jones as a person with significant control on 30 June 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Director's details changed for Mr Steven Jones on 8 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Steven Jones on 8 July 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)