SUNNYSIDE TRAINING LIMITED

Register to unlock more data on OkredoRegister

SUNNYSIDE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801383

Incorporation date

17/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon18/02/2016
Final Gazette dissolved following liquidation
dot icon07/12/2015
Insolvency filing
dot icon18/11/2015
Notice of final account prior to dissolution
dot icon24/02/2015
Insolvency filing
dot icon23/02/2014
Insolvency filing
dot icon21/02/2013
Insolvency filing
dot icon13/02/2012
Appointment of a liquidator
dot icon12/02/2012
Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ on 2012-02-13
dot icon25/07/2011
First Gazette notice for compulsory strike-off
dot icon24/07/2011
Order of court to wind up
dot icon06/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Steven Robert Karl Frow on 2009-10-01
dot icon15/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/04/2008
Return made up to 18/03/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/04/2007
Return made up to 18/03/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon29/03/2006
Return made up to 18/03/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon25/04/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon27/07/2004
New director appointed
dot icon18/07/2004
New secretary appointed
dot icon18/07/2004
Director resigned
dot icon18/07/2004
Secretary resigned
dot icon18/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 18/03/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 18/03/03; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/04/2002
Return made up to 18/03/02; full list of members
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon26/04/2001
Return made up to 18/03/01; full list of members
dot icon25/10/2000
New director appointed
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon09/04/2000
Return made up to 18/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon15/07/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 18/03/99; no change of members
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon18/08/1998
Registered office changed on 19/08/98 from: 196 wendover road weston turville aylesbury buckinghamshire HP22 5TG
dot icon18/08/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon23/03/1998
Return made up to 18/03/98; full list of members
dot icon08/02/1998
Full accounts made up to 1997-04-30
dot icon05/02/1998
Registered office changed on 06/02/98 from: 111 high st amersham bucks HP7 ody
dot icon26/08/1997
Secretary's particulars changed
dot icon26/08/1997
Ad 25/07/97--------- £ si 90@1=90 £ ic 10/100
dot icon19/05/1997
Return made up to 18/03/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-04-30
dot icon07/10/1996
Memorandum and Articles of Association
dot icon06/10/1996
Certificate of change of name
dot icon13/04/1996
Return made up to 18/03/96; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon29/11/1995
Full accounts made up to 1995-04-30
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Return made up to 18/03/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 18/03/94; full list of members
dot icon13/02/1994
Accounting reference date extended from 31/03 to 30/04
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New secretary appointed
dot icon01/02/1994
Ad 22/03/93--------- £ si 8@1=8 £ ic 2/10
dot icon28/03/1993
Registered office changed on 29/03/93 from: crown house 2 crown dale london SE19 3NQ
dot icon28/03/1993
Director resigned
dot icon28/03/1993
Secretary resigned
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
17/03/1993 - 17/03/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
17/03/1993 - 17/03/1993
5153
Martin, Patricia Wendy
Secretary
30/06/2004 - Present
1
Cross Patraiko, Sara Jane
Secretary
17/03/1993 - 15/01/1995
-
Frow, Steven Robert Karl
Director
30/06/2004 - Present
1

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 SUNNYSIDE TRAINING LIMITED

SUNNYSIDE TRAINING LIMITED is an(a) Dissolved company incorporated on 17/03/1993 with the registered office located at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG. 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 SUNNYSIDE TRAINING LIMITED?

toggle

SUNNYSIDE TRAINING LIMITED is currently Dissolved. It was registered on 17/03/1993 and dissolved on 18/02/2016.

Where is SUNNYSIDE TRAINING LIMITED located?

toggle

SUNNYSIDE TRAINING LIMITED is registered at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does SUNNYSIDE TRAINING LIMITED do?

toggle

SUNNYSIDE TRAINING LIMITED operates in the General secondary education (80.21 - SIC 2003) sector.

What is the latest filing for SUNNYSIDE TRAINING LIMITED?

toggle

The latest filing was on 18/02/2016: Final Gazette dissolved following liquidation.