SUNGLEBE LIMITED

Register to unlock more data on OkredoRegister

SUNGLEBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02316193

Incorporation date

10/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1988)
dot icon11/12/2011
Final Gazette dissolved following liquidation
dot icon11/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-08
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-08
dot icon17/09/2009
Liquidators' statement of receipts and payments to 2009-09-08
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2009-03-08
dot icon10/03/2009
Insolvency filing
dot icon18/02/2009
Insolvency court order
dot icon03/02/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/09/2008
Liquidators' statement of receipts and payments to 2008-09-08
dot icon08/04/2008
Liquidators' statement of receipts and payments to 2008-09-08
dot icon03/10/2007
Liquidators' statement of receipts and payments
dot icon19/03/2007
Liquidators' statement of receipts and payments
dot icon26/09/2006
Liquidators' statement of receipts and payments
dot icon16/03/2006
Liquidators' statement of receipts and payments
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Statement of affairs
dot icon13/03/2005
Appointment of a voluntary liquidator
dot icon21/02/2005
Registered office changed on 22/02/05 from: 1 park street macclesfield cheshire SK11 6SR
dot icon06/01/2005
Return made up to 11/11/04; full list of members
dot icon12/12/2004
Certificate of change of name
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 11/11/03; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon22/06/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 11/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/04/2002
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2002
Application for reregistration from PLC to private
dot icon01/04/2002
Re-registration of Memorandum and Articles
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon20/02/2002
Registered office changed on 21/02/02 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD
dot icon20/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon02/12/2001
Return made up to 11/11/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon27/11/2000
Full accounts made up to 2000-04-30
dot icon21/11/2000
Return made up to 11/11/00; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 11/11/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon18/11/1999
Full accounts made up to 1999-04-30
dot icon19/11/1998
Full accounts made up to 1998-04-30
dot icon17/11/1998
Return made up to 11/11/98; full list of members
dot icon29/09/1998
Registered office changed on 30/09/98 from: endeavour works henderson street macclesfield cheshire SK11 6RA
dot icon18/11/1997
Return made up to 11/11/97; no change of members
dot icon13/11/1997
Full accounts made up to 1997-04-30
dot icon27/11/1996
Full accounts made up to 1996-04-30
dot icon17/11/1996
Return made up to 11/11/96; no change of members
dot icon15/03/1996
Particulars of mortgage/charge
dot icon20/02/1996
New director appointed
dot icon12/12/1995
Return made up to 11/11/94; full list of members; amend
dot icon11/12/1995
Return made up to 11/11/95; full list of members
dot icon11/12/1995
Director's particulars changed
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon27/01/1995
Return made up to 11/11/94; full list of members
dot icon27/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/08/1994
Nc inc already adjusted 08/07/94
dot icon11/08/1994
Certificate of re-registration from Private to Public Limited Company
dot icon11/08/1994
Declaration on reregistration from private to PLC
dot icon11/08/1994
Auditor's statement
dot icon11/08/1994
Auditor's report
dot icon11/08/1994
Balance Sheet
dot icon11/08/1994
Re-registration of Memorandum and Articles
dot icon11/08/1994
Application for reregistration from private to PLC
dot icon11/08/1994
Resolutions
dot icon09/08/1994
Registered office changed on 10/08/94 from: the little mill pownall square crompton road, macclesfield cheshire SK11 8DT
dot icon09/08/1994
Ad 08/07/94--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/08/1994
Resolutions
dot icon18/07/1994
Ad 29/04/94--------- £ si 25@1=25 £ ic 75/100
dot icon21/06/1994
Full accounts made up to 1994-04-30
dot icon28/04/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon12/12/1993
Accounts for a small company made up to 1993-04-30
dot icon30/11/1993
Return made up to 11/11/93; no change of members
dot icon03/06/1993
Full accounts made up to 1992-04-30
dot icon03/06/1993
Full accounts made up to 1991-04-30
dot icon03/06/1993
Return made up to 11/11/92; no change of members
dot icon04/03/1993
Full accounts made up to 1990-03-31
dot icon25/05/1992
Return made up to 11/11/89; full list of members
dot icon02/06/1991
Return made up to 31/03/91; full list of members
dot icon23/05/1991
Registered office changed on 24/05/91 from: 3 victoria drive west kirby wirral merseyside L48 0QU
dot icon11/02/1991
First Gazette notice for compulsory strike-off
dot icon10/02/1991
Strike-off action suspended
dot icon02/04/1990
Certificate of change of name
dot icon26/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon06/12/1989
Director resigned;new director appointed
dot icon22/02/1989
Accounting reference date notified as 31/03
dot icon04/02/1989
Wd 20/01/89 ad 16/01/89--------- £ si 73@1=73 £ ic 2/75
dot icon22/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1989
Registered office changed on 23/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Sydney
Director
14/02/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNGLEBE LIMITED

SUNGLEBE LIMITED is an(a) Dissolved company incorporated on 10/11/1988 with the registered office located at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNGLEBE LIMITED?

toggle

SUNGLEBE LIMITED is currently Dissolved. It was registered on 10/11/1988 and dissolved on 11/12/2011.

Where is SUNGLEBE LIMITED located?

toggle

SUNGLEBE LIMITED is registered at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG.

What does SUNGLEBE LIMITED do?

toggle

SUNGLEBE LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SUNGLEBE LIMITED?

toggle

The latest filing was on 11/12/2011: Final Gazette dissolved following liquidation.