SUNNYLAND DISTRIBUTION UK LIMITED

Register to unlock more data on OkredoRegister

SUNNYLAND DISTRIBUTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789985

Incorporation date

14/02/1993

Size

Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1993)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon27/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon11/10/2010
Registered office address changed from Gelderd Point Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JP United Kingdom on 2010-10-12
dot icon05/10/2010
Statement of affairs with form 4.19
dot icon05/10/2010
Appointment of a voluntary liquidator
dot icon05/10/2010
Resolutions
dot icon25/03/2010
Director's details changed for Abbasgholi Bayat on 2010-03-26
dot icon09/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/03/2010
Director's details changed for Abbasgholi Bayat on 2009-10-01
dot icon03/02/2010
Registered office address changed from Unit 2 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA on 2010-02-04
dot icon03/02/2010
Termination of appointment of Gholamreza Bayat as a director
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon29/04/2009
Full accounts made up to 2007-12-31
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Return made up to 15/02/09; full list of members
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2008
Notice of res removing auditor
dot icon28/02/2008
Return made up to 15/02/08; full list of members
dot icon27/02/2008
Director's Change of Particulars / gholamreza bayat / 28/02/2008 / HouseName/Number was: , now: apt 2006; Street was: 20 avenue de l'hippodrome, now: 1115 sherbrooke west; Area was: 1050 bruxelles, now: ; Post Town was: belgium, now: montreal; Region was: , now: qc; Post Code was: , now: H3A 1H3; Country was: , now: canada
dot icon25/11/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 15/02/07; full list of members
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon08/11/2006
Director resigned
dot icon14/03/2006
Return made up to 15/02/06; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon31/07/2005
Registered office changed on 01/08/05 from: willow lane, huddersfield, HD1 5ED
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Full accounts made up to 2003-12-31
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/03/2005
Certificate of change of name
dot icon14/03/2005
Return made up to 15/02/05; full list of members
dot icon13/02/2005
Particulars of mortgage/charge
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/02/2004
Return made up to 15/02/04; full list of members
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Full accounts made up to 2001-12-31
dot icon04/03/2003
Return made up to 15/02/03; full list of members
dot icon30/09/2002
Miscellaneous
dot icon07/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/04/2002
Return made up to 15/02/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon02/09/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 15/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 15/02/00; full list of members
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 15/02/99; full list of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Registered office changed on 25/02/99 from: one silk street, london, EC2Y 8HQ
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon08/02/1999
Ad 07/12/98--------- £ si [email protected]=5000 £ ic 316106/321106
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
£ nc 5660000/5665000 02/12/98
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Registered office changed on 24/12/98 from: rutland house, rutland gardens, london
dot icon23/12/1998
New secretary appointed
dot icon20/12/1998
Particulars of mortgage/charge
dot icon20/12/1998
Full group accounts made up to 1997-12-31
dot icon17/12/1998
Declaration of assistance for shares acquisition
dot icon17/12/1998
Declaration of assistance for shares acquisition
dot icon16/12/1998
Auditor's resignation
dot icon09/09/1998
Auditor's resignation
dot icon22/02/1998
Return made up to 15/02/98; full list of members
dot icon22/02/1998
Director's particulars changed
dot icon13/01/1998
Resolutions
dot icon01/11/1997
Full group accounts made up to 1996-12-31
dot icon23/02/1997
Return made up to 15/02/97; full list of members
dot icon23/02/1997
Director's particulars changed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 15/02/96; full list of members
dot icon05/03/1996
Secretary's particulars changed
dot icon15/01/1996
Full group accounts made up to 1994-12-31
dot icon13/06/1995
Director resigned
dot icon07/03/1995
Return made up to 15/02/95; full list of members
dot icon07/03/1995
Director's particulars changed
dot icon15/01/1995
Full group accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned
dot icon17/03/1994
Return made up to 15/02/94; full list of members
dot icon17/03/1994
Secretary's particulars changed
dot icon09/03/1994
£ ic 4743106/1993106 23/02/94 £ sr 2750000@1=2750000
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon26/02/1994
Memorandum and Articles of Association
dot icon26/02/1994
Ad 24/01/94--------- £ si 1500356@1=1500356 £ ic 3242750/4743106
dot icon26/02/1994
£ ic 3296000/3242750 24/01/94 £ sr 53250@1=53250
dot icon26/02/1994
Nc inc already adjusted 24/01/94
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon15/11/1993
Memorandum and Articles of Association
dot icon06/11/1993
Director resigned
dot icon03/11/1993
Statement of affairs
dot icon03/11/1993
Ad 12/08/93--------- £ si 3234000@1
dot icon28/09/1993
Certificate of change of name
dot icon02/09/1993
Ad 12/08/93--------- £ si 3234000@1=3234000 £ ic 62000/3296000
dot icon30/08/1993
Secretary resigned;director resigned;new director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon30/08/1993
New director appointed
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon21/08/1993
New secretary appointed
dot icon16/08/1993
Ad 06/08/93--------- £ si 61998@1=61998 £ ic 2/62000
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
£ nc 100/4160000 06/08/93
dot icon16/08/1993
Accounting reference date notified as 31/12
dot icon16/08/1993
Registered office changed on 17/08/93 from: rutland house, rutland gardens, london, SW7 1BX
dot icon08/08/1993
Resolutions
dot icon08/08/1993
Registered office changed on 09/08/93 from: fifth floor, cloth hall court, infirmary street, leeds LS1 2JB
dot icon21/03/1993
Registered office changed on 22/03/93 from: 50 lincoln's inn field, london, WC2A 3PF
dot icon21/03/1993
Director resigned;new director appointed
dot icon21/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1993
New director appointed
dot icon14/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
09/12/1998 - 03/02/1999
1313
Dwyer, Daniel John
Nominee Director
14/02/1993 - 14/03/1993
2379
Langdon, Michael Robert Finch
Director
11/08/1993 - 09/12/1998
29
Roberts, Ian David
Director
14/03/1993 - 05/08/1993
40
Doyle, Betty June
Nominee Director
14/02/1993 - 14/03/1993
1756

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 SUNNYLAND DISTRIBUTION UK LIMITED

SUNNYLAND DISTRIBUTION UK LIMITED is an(a) Dissolved company incorporated on 14/02/1993 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. 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 SUNNYLAND DISTRIBUTION UK LIMITED?

toggle

SUNNYLAND DISTRIBUTION UK LIMITED is currently Dissolved. It was registered on 14/02/1993 and dissolved on 27/02/2013.

Where is SUNNYLAND DISTRIBUTION UK LIMITED located?

toggle

SUNNYLAND DISTRIBUTION UK LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does SUNNYLAND DISTRIBUTION UK LIMITED do?

toggle

SUNNYLAND DISTRIBUTION UK LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for SUNNYLAND DISTRIBUTION UK LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.