SUNRISE HOMES LIMITED

Register to unlock more data on OkredoRegister

SUNRISE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645588

Incorporation date

12/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Kingsway, Cardiff, CF10 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon06/09/2018
Bona Vacantia disclaimer
dot icon26/07/2015
Bona Vacantia disclaimer
dot icon21/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2010
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Receiver's abstract of receipts and payments to 2010-07-12
dot icon26/07/2010
Notice of ceasing to act as receiver or manager
dot icon01/11/2009
Notice of appointment of receiver or manager
dot icon01/11/2009
Notice of ceasing to act as receiver or manager
dot icon19/08/2009
Receiver's abstract of receipts and payments to 2009-08-10
dot icon18/09/2008
Receiver's abstract of receipts and payments to 2008-08-10
dot icon17/09/2007
Receiver's abstract of receipts and payments
dot icon25/09/2006
Receiver's abstract of receipts and payments
dot icon04/10/2005
Receiver's abstract of receipts and payments
dot icon30/09/2004
Receiver's abstract of receipts and payments
dot icon21/03/2004
Receiver's abstract of receipts and payments
dot icon23/09/2002
Receiver's abstract of receipts and payments
dot icon12/12/2001
Director resigned
dot icon19/08/2001
Receiver's abstract of receipts and payments
dot icon09/10/2000
Receiver's abstract of receipts and payments
dot icon12/09/2000
Registered office changed on 13/09/00 from: churchill house churchill way cardiff south glamorgan CF10 2XQ
dot icon04/01/2000
Registered office changed on 05/01/00 from: price waterhouse coopers churchill way cardiff south glamorgan CF10 2XQ
dot icon20/10/1999
Administrative Receiver's report
dot icon11/10/1999
Registered office changed on 12/10/99 from: unit c kenfig hill industrial estate margam port talbot west glamorgan SA13 2PR
dot icon18/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Appointment of receiver/manager
dot icon27/05/1999
Particulars of mortgage/charge
dot icon08/05/1999
Accounts for a medium company made up to 1998-11-30
dot icon28/03/1999
Accounting reference date extended from 30/09/98 to 30/11/98
dot icon12/10/1998
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 01/09/98; full list of members
dot icon17/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Director's particulars changed
dot icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Full accounts made up to 1997-09-30
dot icon23/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Return made up to 13/09/97; no change of members
dot icon25/08/1997
Director resigned
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon06/02/1997
Full accounts made up to 1996-09-30
dot icon06/10/1996
Return made up to 13/09/96; no change of members
dot icon30/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon25/03/1996
Particulars of mortgage/charge
dot icon05/12/1995
Accounts for a small company made up to 1995-09-30
dot icon03/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Particulars of mortgage/charge
dot icon06/11/1995
Return made up to 13/09/95; full list of members
dot icon06/11/1995
Registered office changed on 07/11/95
dot icon08/10/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon27/07/1995
Particulars of mortgage/charge
dot icon25/06/1995
Accounts for a small company made up to 1994-09-30
dot icon12/04/1995
Particulars of mortgage/charge
dot icon21/03/1995
Particulars of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Return made up to 13/09/94; change of members
dot icon15/11/1994
Secretary resigned
dot icon12/10/1994
Particulars of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon20/01/1994
Ad 19/07/93--------- £ si 3000@1
dot icon20/01/1994
Ad 24/08/92--------- £ si 19900@1
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Nc inc already adjusted 24/08/92
dot icon13/01/1994
Particulars of mortgage/charge
dot icon23/12/1993
Accounts for a small company made up to 1993-09-30
dot icon31/10/1993
Return made up to 13/09/93; change of members
dot icon31/10/1993
Director resigned
dot icon11/10/1993
Particulars of mortgage/charge
dot icon02/08/1993
New director appointed
dot icon01/07/1993
Accounts for a small company made up to 1992-09-30
dot icon30/06/1993
Particulars of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon22/12/1992
Director resigned
dot icon16/10/1992
Return made up to 13/09/92; full list of members
dot icon12/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Resolutions
dot icon21/09/1992
£ nc 100/100000 24/08/92
dot icon06/08/1992
Particulars of mortgage/charge
dot icon22/06/1992
Registered office changed on 23/06/92 from: 30 church street birmingham west midlands B3 2NP
dot icon22/06/1992
Director resigned;new director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Director resigned;new director appointed
dot icon22/06/1992
New secretary appointed;director resigned;new director appointed
dot icon12/11/1991
Ad 13/09/91--------- £ si 10@1=10 £ ic 2/12
dot icon23/10/1991
Particulars of mortgage/charge
dot icon12/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Simons, Glyndwr
Director
13/09/1991 - 18/12/1992
-
Bridge, Talfryn Edmund
Director
13/09/1991 - Present
3
Fitzjohn, Peter Roy
Director
19/07/1993 - 12/12/2001
2
Bridge, Penelope Jane
Director
13/09/1991 - Present
2
Bridge, Penelope Jane
Secretary
13/09/1991 - 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 SUNRISE HOMES LIMITED

SUNRISE HOMES LIMITED is an(a) Dissolved company incorporated on 12/09/1991 with the registered office located at One Kingsway, Cardiff, CF10 3PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SUNRISE HOMES LIMITED?

toggle

SUNRISE HOMES LIMITED is currently Dissolved. It was registered on 12/09/1991 and dissolved on 21/03/2011.

Where is SUNRISE HOMES LIMITED located?

toggle

SUNRISE HOMES LIMITED is registered at One Kingsway, Cardiff, CF10 3PW.

What does SUNRISE HOMES LIMITED do?

toggle

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

What is the latest filing for SUNRISE HOMES LIMITED?

toggle

The latest filing was on 06/09/2018: Bona Vacantia disclaimer.