SUNNINGDALE JOINERIES LIMITED

Register to unlock more data on OkredoRegister

SUNNINGDALE JOINERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00593807

Incorporation date

15/11/1957

Size

-

Contacts

Registered address

Registered address

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1957)
dot icon16/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2012
Liquidators' statement of receipts and payments to 2012-12-08
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2011-12-08
dot icon10/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-21
dot icon10/02/2011
Notice of completion of voluntary arrangement
dot icon15/12/2010
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2010-12-15
dot icon15/12/2010
Appointment of a voluntary liquidator
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of affairs with form 4.19
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/03/2010
Registered office address changed from The Yard Lucas Green Road, West End Woking Surrey GU24 9YB on 2010-03-19
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2009
Return made up to 31/12/08; full list of members
dot icon16/03/2009
Secretary appointed mr david jonathan lumley
dot icon13/03/2009
Appointment Terminated Secretary david barnes
dot icon13/03/2009
Appointment Terminated Director david barnes
dot icon03/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Return made up to 31/12/06; full list of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/04/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon28/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-06-30
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon09/02/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon21/01/2000
Director's particulars changed
dot icon19/07/1999
Full accounts made up to 1998-06-30
dot icon19/07/1999
Registered office changed on 19/07/99 from: 1ST floor 57-59 high street bagshot surrey GU19 5AH
dot icon28/04/1999
Registered office changed on 28/04/99 from: kingsway house 123 goldsworth road woking surrey GU21 1LR
dot icon18/04/1999
Accounting reference date extended from 26/06/98 to 30/06/98
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon04/04/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: 61 old woking road west byfleet surrey KT14 6LF
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon18/02/1996
Location of register of members address changed
dot icon18/02/1996
Location of debenture register address changed
dot icon18/02/1996
Full accounts made up to 1995-06-30
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon09/09/1993
Particulars of mortgage/charge
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon28/01/1993
Registered office changed on 28/01/93 from: 44 church road bagshot surrey GU19 5EQ
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Full accounts made up to 1990-06-30
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-06-30
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Director resigned
dot icon19/02/1989
Full accounts made up to 1988-06-30
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon21/10/1988
Secretary resigned;new secretary appointed
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
New director appointed
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Full accounts made up to 1987-06-26
dot icon19/10/1987
Return made up to 08/10/87; full list of members
dot icon07/10/1987
New director appointed
dot icon25/09/1987
Particulars of mortgage/charge
dot icon20/02/1987
Full accounts made up to 1986-06-26
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon05/07/1986
Full accounts made up to 1985-06-26
dot icon05/07/1986
Director resigned
dot icon15/11/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumley, David Jonathan
Director
08/11/2000 - Present
9
Lumley, David Jonathan
Secretary
30/11/2008 - Present
2

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 SUNNINGDALE JOINERIES LIMITED

SUNNINGDALE JOINERIES LIMITED is an(a) Dissolved company incorporated on 15/11/1957 with the registered office located at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. There are currently 2 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 SUNNINGDALE JOINERIES LIMITED?

toggle

SUNNINGDALE JOINERIES LIMITED is currently Dissolved. It was registered on 15/11/1957 and dissolved on 16/07/2013.

Where is SUNNINGDALE JOINERIES LIMITED located?

toggle

SUNNINGDALE JOINERIES LIMITED is registered at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does SUNNINGDALE JOINERIES LIMITED do?

toggle

SUNNINGDALE JOINERIES LIMITED operates in the Joinery installation (45.42 - SIC 2003) sector.

What is the latest filing for SUNNINGDALE JOINERIES LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved following liquidation.