SUNGUARD HOMES (EASTERN) LIMITED

Register to unlock more data on OkredoRegister

SUNGUARD HOMES (EASTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00926718

Incorporation date

01/02/1968

Size

Dormant

Contacts

Registered address

Registered address

Risborough House, 38-40 Sycamore Road, Amersham, Buckinghamshire HP6 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1970)
dot icon21/09/2018
Bona Vacantia disclaimer
dot icon01/01/2010
Final Gazette dissolved following liquidation
dot icon01/10/2009
Return of final meeting in a members' voluntary winding up
dot icon18/09/2009
Liquidators' statement of receipts and payments to 2009-09-01
dot icon18/09/2009
Liquidators' statement of receipts and payments to 2009-06-22
dot icon07/01/2009
Liquidators' statement of receipts and payments to 2008-12-22
dot icon02/07/2008
Liquidators' statement of receipts and payments to 2008-12-22
dot icon27/06/2008
Liquidators' statement of receipts and payments to 2008-06-22
dot icon04/07/2007
Liquidators' statement of receipts and payments
dot icon10/01/2007
Liquidators' statement of receipts and payments
dot icon12/07/2006
Liquidators' statement of receipts and payments
dot icon31/01/2006
Liquidators' statement of receipts and payments
dot icon29/07/2005
Liquidators' statement of receipts and payments
dot icon06/07/2004
Registered office changed on 06/07/04 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
dot icon02/07/2004
Declaration of solvency
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Appointment of a voluntary liquidator
dot icon22/06/2004
Return made up to 19/06/04; full list of members
dot icon18/07/2003
Accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 19/06/02; full list of members
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Director resigned
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 19/06/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 19/06/00; full list of members
dot icon29/06/2000
Secretary's particulars changed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon17/02/2000
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Return made up to 19/06/99; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99
dot icon24/08/1999
Location of register of members address changed
dot icon24/08/1999
Location of debenture register address changed
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 19/06/98; no change of members
dot icon02/07/1998
Location of register of members address changed
dot icon02/07/1998
Location of debenture register address changed
dot icon09/04/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Director resigned
dot icon05/07/1997
Return made up to 19/06/97; full list of members
dot icon05/07/1997
Secretary's particulars changed;director resigned
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 19/06/96; no change of members
dot icon11/07/1996
Location of register of members address changed
dot icon11/07/1996
Location of debenture register address changed
dot icon02/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: number one, main road duston northampton NN5 6JB
dot icon29/01/1996
Declaration of assistance for shares acquisition
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
Return made up to 19/06/95; no change of members
dot icon19/10/1995
Director resigned
dot icon05/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
Memorandum and Articles of Association
dot icon28/09/1995
Resolutions
dot icon25/09/1995
Director resigned
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/11/1994
Particulars of mortgage/charge
dot icon19/11/1994
Particulars of mortgage/charge
dot icon18/07/1994
Return made up to 19/06/94; full list of members
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Ad 28/02/94--------- £ si 947464@1=947464 £ ic 52536/1000000
dot icon15/03/1994
Resolutions
dot icon15/03/1994
£ nc 200000/1000000 28/02/94
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 19/06/93; full list of members
dot icon15/07/1993
Secretary's particulars changed
dot icon21/12/1992
Secretary's particulars changed
dot icon17/11/1992
Director resigned
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 19/06/92; no change of members
dot icon24/07/1992
Director's particulars changed
dot icon21/01/1992
Secretary resigned;new secretary appointed
dot icon08/10/1991
Auditor's resignation
dot icon07/10/1991
Particulars of mortgage/charge
dot icon31/08/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Return made up to 19/06/91; full list of members
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon06/08/1990
Return made up to 30/06/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon08/05/1990
Auditor's resignation
dot icon24/04/1990
Registered office changed on 24/04/90 from: ferndale avenue willerby hull HU1O 6AG
dot icon19/04/1990
Auditor's resignation
dot icon02/01/1990
Particulars of mortgage/charge
dot icon02/01/1990
Particulars of mortgage/charge
dot icon06/09/1989
Particulars of mortgage/charge
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 31/05/89; full list of members
dot icon29/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon17/12/1988
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon11/08/1988
Certificate of change of name
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 15/07/88; full list of members
dot icon22/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Director resigned
dot icon02/03/1988
Particulars of mortgage/charge
dot icon18/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Director resigned
dot icon27/01/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/07/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon10/06/1987
Particulars of mortgage/charge
dot icon10/06/1987
Particulars of mortgage/charge
dot icon03/04/1987
Full accounts made up to 1986-06-30
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon11/03/1987
Particulars of mortgage/charge
dot icon09/03/1987
New director appointed
dot icon14/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1987
Registered office changed on 14/02/87 from: 30/32 wycliffe road northampton NN1 5J7
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon09/06/1986
Accounts for a medium company made up to 1985-02-28
dot icon31/05/1986
Annual return made up to 30/09/85
dot icon11/06/1985
Annual return made up to 19/12/84
dot icon14/10/1983
Accounts made up to 1983-02-28
dot icon14/10/1983
Annual return made up to 29/09/83
dot icon24/09/1982
Annual return made up to 19/08/82
dot icon28/11/1981
Annual return made up to 08/07/81
dot icon24/02/1981
Annual return made up to 19/12/80
dot icon28/07/1980
Annual return made up to 06/09/79
dot icon14/04/1979
Annual return made up to 23/11/78
dot icon08/11/1978
Annual return made up to 27/10/77
dot icon29/09/1977
Annual return made up to 22/07/76
dot icon26/11/1976
Annual return made up to 15/06/75
dot icon23/01/1975
Annual return made up to 17/10/73
dot icon23/01/1975
Annual return made up to 19/12/74
dot icon03/09/1973
Annual return made up to 06/01/73
dot icon21/10/1971
Annual return made up to 30/09/71
dot icon25/06/1970
Annual return made up to 14/05/70

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Jonathan Peter
Director
10/03/2000 - 31/12/2001
33
Foley, Kevin Paul
Director
12/04/1995 - 10/03/2000
139
Lakhani, Amit
Secretary
10/03/2000 - Present
29
Foley, Kevin Paul
Secretary
31/05/1999 - 10/03/2000
9
Frisby, Ian Martyn
Secretary
01/01/1992 - 29/03/1996
3

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 SUNGUARD HOMES (EASTERN) LIMITED

SUNGUARD HOMES (EASTERN) LIMITED is an(a) Dissolved company incorporated on 01/02/1968 with the registered office located at Risborough House, 38-40 Sycamore Road, Amersham, Buckinghamshire HP6 5DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNGUARD HOMES (EASTERN) LIMITED?

toggle

SUNGUARD HOMES (EASTERN) LIMITED is currently Dissolved. It was registered on 01/02/1968 and dissolved on 01/01/2010.

Where is SUNGUARD HOMES (EASTERN) LIMITED located?

toggle

SUNGUARD HOMES (EASTERN) LIMITED is registered at Risborough House, 38-40 Sycamore Road, Amersham, Buckinghamshire HP6 5DZ.

What does SUNGUARD HOMES (EASTERN) LIMITED do?

toggle

SUNGUARD HOMES (EASTERN) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SUNGUARD HOMES (EASTERN) LIMITED?

toggle

The latest filing was on 21/09/2018: Bona Vacantia disclaimer.