SUNNYLAND NORTH LIMITED

Register to unlock more data on OkredoRegister

SUNNYLAND NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00132891

Incorporation date

19/12/1913

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 19/12/1913)
dot icon28/02/2014
Final Gazette dissolved following liquidation
dot icon29/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon12/10/2010
Registered office address changed from Gelderd Point Gelderd Raod Gildersome Leeds West Yorkshie LS27 7JP on 2010-10-12
dot icon11/10/2010
Resolutions
dot icon06/10/2010
Statement of affairs with form 4.19
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/03/2010
Director's details changed for Abbasgholi Bayat on 2010-03-26
dot icon05/02/2010
Registered office address changed from Unit 2 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA on 2010-02-05
dot icon04/02/2010
Termination of appointment of Gholamreza Bayat as a director
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon29/01/2010
Certificate of change of name
dot icon29/01/2010
Change of name notice
dot icon06/11/2009
Director's details changed for Abbasgholi Bayat on 2009-10-01
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/04/2009
Full accounts made up to 2007-12-31
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2008
Memorandum and Articles of Association
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon22/04/2008
Notice of res removing auditor
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon21/05/2007
Statement of affairs
dot icon21/05/2007
Ad 16/03/07--------- £ si 128500@1=128500 £ ic 50000/178500
dot icon02/05/2007
Nc inc already adjusted 09/03/07
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon09/11/2006
Director resigned
dot icon31/08/2006
Return made up to 30/06/06; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon01/08/2005
Return made up to 30/06/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Registered office changed on 01/08/05 from: willow lane huddersfield HD1 5ED
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Full accounts made up to 2003-12-31
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Certificate of change of name
dot icon14/02/2005
Particulars of mortgage/charge
dot icon07/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Full accounts made up to 2001-12-31
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Miscellaneous
dot icon08/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/08/2002
Return made up to 30/06/02; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 30/06/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; no change of members
dot icon25/02/1999
Registered office changed on 25/02/99 from: one silk street london EC2Y 8HQ
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon05/02/1999
Resolutions
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Registered office changed on 23/12/98 from: willow lane huddersfield yorkshire HD1 5ED
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
Secretary 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 icon21/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Declaration of assistance for shares acquisition
dot icon17/12/1998
Auditor's resignation
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Return made up to 30/06/98; no change of members
dot icon03/08/1998
Auditor's resignation
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 30/06/97; full list of members
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
Secretary resigned
dot icon24/09/1996
Full group accounts made up to 1995-12-31
dot icon01/08/1996
Return made up to 30/06/96; no change of members
dot icon01/08/1996
Director's particulars changed;director resigned
dot icon29/09/1995
Full group accounts made up to 1994-12-31
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Director resigned
dot icon17/07/1995
Return made up to 30/06/95; no change of members
dot icon14/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full group accounts made up to 1993-12-31
dot icon02/08/1994
Return made up to 30/06/94; full list of members
dot icon02/08/1994
Director's particulars changed
dot icon13/07/1994
New secretary appointed
dot icon13/06/1994
Secretary resigned
dot icon10/06/1994
Particulars of mortgage/charge
dot icon10/06/1994
Particulars of mortgage/charge
dot icon07/03/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon12/12/1993
Auditor's resignation
dot icon31/08/1993
New director appointed
dot icon24/08/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon17/08/1993
Full group accounts made up to 1993-01-31
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Nc inc already adjusted 04/12/92
dot icon16/07/1993
Return made up to 30/06/93; full list of members
dot icon16/07/1993
Location of debenture register address changed
dot icon27/11/1992
Full group accounts made up to 1992-01-31
dot icon24/07/1992
Return made up to 30/06/92; full list of members
dot icon02/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Resolutions
dot icon28/02/1992
New director appointed
dot icon20/12/1991
New director appointed
dot icon22/08/1991
Full group accounts made up to 1991-01-31
dot icon07/08/1991
Return made up to 30/06/91; full list of members
dot icon23/05/1991
Particulars of mortgage/charge
dot icon11/03/1991
Director resigned
dot icon20/02/1991
Particulars of mortgage/charge
dot icon18/10/1990
Full group accounts made up to 1990-01-31
dot icon18/10/1990
Return made up to 14/09/90; full list of members
dot icon24/09/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon14/07/1989
Full group accounts made up to 1989-01-31
dot icon14/07/1989
Return made up to 30/06/89; full list of members
dot icon06/09/1988
Return made up to 18/07/88; full list of members
dot icon26/08/1988
Full accounts made up to 1988-01-31
dot icon13/07/1988
New director appointed
dot icon25/04/1988
Auditor's resignation
dot icon16/09/1987
Return made up to 21/07/87; full list of members
dot icon14/08/1987
Full group accounts made up to 1987-01-31
dot icon19/06/1987
Secretary resigned;new secretary appointed
dot icon16/07/1986
Group of companies' accounts made up to 1986-01-31
dot icon16/07/1986
Return made up to 14/07/86; full list of members
dot icon30/07/1985
Accounts made up to 1985-01-31
dot icon07/08/1984
Accounts made up to 1984-01-31
dot icon06/08/1983
Accounts made up to 1983-01-31
dot icon07/07/1982
Accounts made up to 1982-01-31
dot icon20/07/1981
Accounts made up to 1981-01-31
dot icon15/07/1980
Accounts made up to 1980-01-31
dot icon09/02/1954
Miscellaneous
dot icon19/12/1913
Incorporation
dot icon19/12/1913
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
10/12/1998 - 04/02/1999
1313
Nouwen, Jan Christian Delfina
Director
25/11/2003 - Present
3
Gibbs, Ian Henry Frank
Director
04/02/1999 - 29/09/2006
3
Herbert, Susan
Secretary
04/02/1999 - Present
3
Herbert, Susan
Secretary
06/03/1997 - 10/12/1998
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 SUNNYLAND NORTH LIMITED

SUNNYLAND NORTH LIMITED is an(a) Dissolved company incorporated on 19/12/1913 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 NORTH LIMITED?

toggle

SUNNYLAND NORTH LIMITED is currently Dissolved. It was registered on 19/12/1913 and dissolved on 28/02/2014.

Where is SUNNYLAND NORTH LIMITED located?

toggle

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

What does SUNNYLAND NORTH LIMITED do?

toggle

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

What is the latest filing for SUNNYLAND NORTH LIMITED?

toggle

The latest filing was on 28/02/2014: Final Gazette dissolved following liquidation.