SUNSHINE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

SUNSHINE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367115

Incorporation date

08/05/1997

Size

Group

Contacts

Registered address

Registered address

C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon05/07/2023
Restoration by order of the court
dot icon28/01/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Administrator's progress report to 2012-10-19
dot icon28/10/2012
Notice of move from Administration to Dissolution on 2012-10-19
dot icon10/06/2012
Notice of appointment of receiver or manager
dot icon10/06/2012
Notice of appointment of receiver or manager
dot icon24/05/2012
Notice of extension of period of Administration
dot icon25/04/2012
Notice of extension of period of Administration
dot icon25/04/2012
Administrator's progress report to 2012-03-12
dot icon29/11/2011
Administrator's progress report to 2011-10-26
dot icon12/09/2011
Notice of deemed approval of proposals
dot icon28/06/2011
Statement of affairs with form 2.14B
dot icon26/06/2011
Statement of administrator's proposal
dot icon02/06/2011
Certificate of change of name
dot icon02/06/2011
Change of name notice
dot icon08/05/2011
Appointment of an administrator
dot icon04/05/2011
Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 2011-05-05
dot icon26/04/2011
Director's details changed for Mr Michael Derek Willink on 2011-04-26
dot icon26/04/2011
Director's details changed for Mr David Alan Moore on 2011-04-26
dot icon06/01/2011
Appointment of Mrs Michelle Woodward as a secretary
dot icon06/01/2011
Appointment of Mr Michael Derek Willink as a director
dot icon05/01/2011
Termination of appointment of Philip Barker as a secretary
dot icon05/01/2011
Appointment of Mr David Alan Moore as a director
dot icon05/01/2011
Termination of appointment of Philip Barker as a director
dot icon05/10/2010
Termination of appointment of Karl Wharton as a director
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Resolutions
dot icon30/08/2010
Resolutions
dot icon30/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon30/08/2010
Termination of appointment of Gary Howse as a director
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2010
Termination of appointment of Christopher Redfern as a director
dot icon10/08/2010
Director's details changed for Karl David Wharton on 2010-08-11
dot icon10/08/2010
Director's details changed for Christopher John Redfern on 2010-08-11
dot icon10/08/2010
Director's details changed for Mr Gary Nigel Howse on 2010-08-11
dot icon10/08/2010
Director's details changed for Paul Cruddace on 2010-08-11
dot icon10/08/2010
Director's details changed for Philip Dennison Barker on 2010-08-11
dot icon04/08/2010
Appointment of Mr Philip Dennison Barker as a secretary
dot icon04/08/2010
Termination of appointment of Louise Robson as a secretary
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for Christopher John Redfern on 2009-11-01
dot icon02/06/2010
Director's details changed for Philip Dennison Barker on 2009-11-01
dot icon02/06/2010
Director's details changed for Paul Cruddace on 2009-11-01
dot icon02/06/2010
Director's details changed for Karl David Wharton on 2009-11-01
dot icon07/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon30/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 08/05/09; full list of members
dot icon20/04/2009
Resolutions
dot icon09/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/09/2008
Director appointed paul cruddace
dot icon01/09/2008
Director appointed phillip dennison barker
dot icon09/07/2008
Appointment Terminated Director colin taylor
dot icon05/06/2008
Return made up to 08/05/08; full list of members
dot icon29/04/2008
Director appointed karl david wharton
dot icon24/04/2008
Appointment Terminated Secretary prima secretary LIMITED
dot icon24/04/2008
Secretary appointed mrs louise robson
dot icon20/03/2008
Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon20/03/2008
Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon13/01/2008
New director appointed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 08/05/07; full list of members
dot icon19/03/2007
Director resigned
dot icon05/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon07/05/2006
Return made up to 08/05/06; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 08/05/05; full list of members
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon05/11/2003
Return made up to 08/05/03; full list of members; amend
dot icon04/11/2003
Return made up to 08/05/03; full list of members; amend
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 08/05/03; full list of members
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Particulars of mortgage/charge
dot icon12/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/08/2002
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon07/08/2002
Director's particulars changed
dot icon07/08/2002
Director's particulars changed
dot icon23/06/2002
Return made up to 08/05/02; full list of members
dot icon09/01/2002
Group of companies' accounts made up to 2001-07-28
dot icon05/07/2001
Group of companies' accounts made up to 2000-07-31
dot icon04/06/2001
Return made up to 08/05/01; full list of members
dot icon21/02/2001
Director resigned
dot icon30/10/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 08/05/00; full list of members
dot icon09/01/2000
Full group accounts made up to 1999-07-31
dot icon04/10/1999
Return made up to 08/05/99; full list of members; amend
dot icon23/09/1999
Director resigned
dot icon07/06/1999
Return made up to 08/05/99; no change of members
dot icon03/02/1999
Full group accounts made up to 1998-08-02
dot icon12/01/1999
New director appointed
dot icon08/12/1998
New director appointed
dot icon14/09/1998
Certificate of change of name
dot icon16/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Particulars of mortgage/charge
dot icon05/07/1998
Memorandum and Articles of Association
dot icon05/07/1998
Resolutions
dot icon14/06/1998
Director resigned
dot icon28/05/1998
Return made up to 08/05/98; full list of members
dot icon28/05/1998
Director's particulars changed
dot icon28/05/1998
Registered office changed on 29/05/98
dot icon28/05/1998
Secretary's particulars changed
dot icon27/05/1998
Director's particulars changed
dot icon16/04/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon31/08/1997
Director resigned
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
Ad 15/08/97--------- £ si [email protected]=14999 £ ic 9501/24500
dot icon31/08/1997
Ad 15/08/97--------- £ si [email protected]=9500 £ ic 1/9501
dot icon31/08/1997
Nc inc already adjusted 15/08/97
dot icon31/08/1997
S-div 15/08/97
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon28/08/1997
Particulars of mortgage/charge
dot icon27/08/1997
Particulars of mortgage/charge
dot icon07/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconNext confirmation date
08/05/2017
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
dot iconNext due on
30/06/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
08/11/2004 - 24/04/2008
405
DICKINSON DEES
Nominee Secretary
07/05/1997 - 08/11/2004
339
Reynolds, Anthony Edward James, Dr
Director
14/08/1997 - 09/02/1998
9
Howse, Gary Nigel
Director
11/10/2006 - 15/08/2010
33
Moore, David Alan
Director
05/01/2011 - Present
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNSHINE REALISATIONS LIMITED

SUNSHINE REALISATIONS LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 SUNSHINE REALISATIONS LIMITED?

toggle

SUNSHINE REALISATIONS LIMITED is currently Active. It was registered on 08/05/1997 and dissolved on 29/01/2013.

Where is SUNSHINE REALISATIONS LIMITED located?

toggle

SUNSHINE REALISATIONS LIMITED is registered at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does SUNSHINE REALISATIONS LIMITED do?

toggle

SUNSHINE REALISATIONS LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for SUNSHINE REALISATIONS LIMITED?

toggle

The latest filing was on 05/07/2023: Restoration by order of the court.