Company NameTunstall International Limited
Company StatusDissolved
Company Number01076005
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameSunthorne Electronics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(41 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Doncaster Road
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
West Yorkshire
DN14 0HR
Secretary NameJonathan Paul Furniss
NationalityBritish
StatusClosed
Appointed04 September 2014(41 years, 11 months after company formation)
Appointment Duration3 years (closed 26 September 2017)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Peter Jeremy Rawlins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBeech Cottage Apperley Lane
Rawdon
Leeds
West Yorkshire
LS19 6LW
Director NameMr Michael John Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 1999)
RoleChairman
Correspondence AddressThe Doctors House
Askham Bryan
York
North Yorkshire
YO2 3QS
Director NameMr Robert Stead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1994)
RoleCompany Director
Correspondence AddressDew House Marton
Grafton
York
YO5 9QY
Director NameMr David Cecil Allen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1995)
RoleManagement Consultant
Correspondence AddressThe House Of Steps
16 Churchfields Road
Salisbury
Wiltshire
SP2 7NH
Secretary NameMr Peter Jeremy Rawlins
NationalityBritish
StatusResigned
Appointed22 February 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBeech Cottage Apperley Lane
Rawdon
Leeds
West Yorkshire
LS19 6LW
Secretary NameMr Alfred John Stradling
NationalityBritish
StatusResigned
Appointed31 July 1994(21 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressBadgers Hill Orchard Drive
Linton
Wetherby
West Yorkshire
LS22 4HP
Director NameSimon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Secretary NameSimon John Attwell
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Director NameMr Barrie Forster Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1997)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressWoodbank South Crescent Road
Chester
Cheshire
CH4 7AU
Wales
Director NameStuart Elsworthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodnorton Farmhouse
Woodnorton
Evesham
Worcestershire
WR11 4TE
Director NameMr William Anthony Rice
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(29 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfields Cranleigh Chase
The Common
Cranleigh
Surrey
GU6 8SH
Director NameRobert Henry Wheeler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(29 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleAccountant
Correspondence AddressLane Head
Partridge Hill
Ashwell
Hertfordshire
SG7 5QZ
Secretary NameRobert Henry Wheeler
NationalityBritish
StatusResigned
Appointed30 September 2002(29 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleAccountant
Correspondence AddressLane Head
Partridge Hill
Ashwell
Hertfordshire
SG7 5QZ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(30 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Secretary NameMr Neil Anthony Duffy
NationalityBritish
StatusResigned
Appointed30 April 2003(30 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMr James Peter Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins The Park
Swanland
North Ferribly
East Yorkshire
HU14 3UL
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Director NameGil Talbot Baldwin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Secretary NameKevin Frederick Dyson
NationalityBritish
StatusResigned
Appointed24 May 2011(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2013)
RoleCompany Director
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMrs Simon Ashley Arnold
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(38 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMr Richard Philip James Webster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(40 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Secretary NameRichard Philip James Webster
NationalityBritish
StatusResigned
Appointed26 February 2013(40 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2014)
RoleCompany Director
Correspondence AddressWhitley Lodge
Whitley Bridge
Yorkshire
DN14 0HR
Secretary NameShaun Parker
NationalityBritish
StatusResigned
Appointed10 February 2014(41 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
DN14 0HR

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a members' voluntary winding up (16 pages)
26 June 2017Return of final meeting in a members' voluntary winding up (16 pages)
3 January 2017Liquidators' statement of receipts and payments to 14 October 2016 (15 pages)
3 January 2017Liquidators' statement of receipts and payments to 14 October 2016 (15 pages)
10 November 2015Registered office address changed from Whitley Lodge Whitley Bridge Yorkshire DN14 0HR to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from Whitley Lodge Whitley Bridge Yorkshire DN14 0HR to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 November 2015 (2 pages)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
3 November 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Termination of appointment of Simon Ashley Arnold as a director on 31 May 2015 (1 page)
11 June 2015Termination of appointment of Simon Ashley Arnold as a director on 31 May 2015 (1 page)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
9 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
14 February 2014Termination of appointment of Richard Webster as a secretary (2 pages)
14 February 2014Appointment of Shaun Parker as a secretary (3 pages)
14 February 2014Appointment of Mr Shaun Parker as a director (3 pages)
14 February 2014Appointment of Shaun Parker as a secretary (3 pages)
14 February 2014Appointment of Mr Shaun Parker as a director (3 pages)
14 February 2014Termination of appointment of Richard Webster as a secretary (2 pages)
14 February 2014Termination of appointment of Richard Webster as a director (2 pages)
14 February 2014Termination of appointment of Richard Webster as a director (2 pages)
13 December 2013Appointment of Paul Lancelot Stobart as a director (3 pages)
13 December 2013Appointment of Paul Lancelot Stobart as a director (3 pages)
11 November 2013Termination of appointment of Gil Baldwin as a director (2 pages)
11 November 2013Termination of appointment of Gil Baldwin as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 March 2013Termination of appointment of Kevin Dyson as a secretary (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a director (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a secretary (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a director (2 pages)
14 March 2013Appointment of Richard Philip James Webster as a director (3 pages)
14 March 2013Appointment of Richard Philip James Webster as a secretary (2 pages)
14 March 2013Appointment of Richard Philip James Webster as a director (3 pages)
14 March 2013Appointment of Richard Philip James Webster as a secretary (2 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 September 2011Termination of appointment of Jonathan Lowe as a director (2 pages)
13 September 2011Termination of appointment of Jonathan Lowe as a director (2 pages)
31 August 2011Appointment of Mr Simon Ashley Arnold as a director (3 pages)
31 August 2011Appointment of Mr Simon Ashley Arnold as a director (3 pages)
8 June 2011Termination of appointment of Neil Duffy as a director (2 pages)
8 June 2011Termination of appointment of Neil Duffy as a director (2 pages)
6 June 2011Appointment of Kevin Frederick Dyson as a director (3 pages)
6 June 2011Appointment of Kevin Frederick Dyson as a director (3 pages)
2 June 2011Termination of appointment of Neil Duffy as a secretary (2 pages)
2 June 2011Termination of appointment of Neil Duffy as a secretary (2 pages)
2 June 2011Appointment of Kevin Frederick Dyson as a secretary (3 pages)
2 June 2011Appointment of Kevin Frederick Dyson as a secretary (3 pages)
27 May 2011Appointment of Gil Talbot Baldwin as a director (3 pages)
27 May 2011Appointment of Gil Talbot Baldwin as a director (3 pages)
10 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 March 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
4 March 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
4 March 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
4 March 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
28 January 2010Appointment of Jonathan Christopher Lowe as a director (3 pages)
28 January 2010Appointment of Jonathan Christopher Lowe as a director (3 pages)
25 January 2010Termination of appointment of James Buckley as a director (2 pages)
25 January 2010Termination of appointment of James Buckley as a director (2 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
28 May 2008Director's change of particulars / james buckley / 01/04/2008 (1 page)
28 May 2008Director's change of particulars / james buckley / 01/04/2008 (1 page)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 March 2007Return made up to 22/02/07; full list of members (7 pages)
12 March 2007Return made up to 22/02/07; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 March 2006Director resigned (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (2 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
5 April 2003Return made up to 22/02/03; full list of members (7 pages)
5 April 2003Return made up to 22/02/03; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
27 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
3 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
3 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
26 March 2001Return made up to 22/02/01; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Particulars of mortgage/charge (13 pages)
29 November 1999Particulars of mortgage/charge (13 pages)
23 November 1999Declaration of assistance for shares acquisition (7 pages)
23 November 1999Declaration of assistance for shares acquisition (7 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
23 March 1999Return made up to 22/02/99; no change of members (4 pages)
23 March 1999Return made up to 22/02/99; no change of members (4 pages)
16 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1998Declaration of assistance for shares acquisition (9 pages)
16 September 1998Declaration of assistance for shares acquisition (9 pages)
16 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 September 1998Memorandum and Articles of Association (6 pages)
2 September 1998Memorandum and Articles of Association (6 pages)
25 June 1998Particulars of mortgage/charge (11 pages)
25 June 1998Particulars of mortgage/charge (11 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
12 March 1998Return made up to 22/02/98; full list of members (6 pages)
12 March 1998Return made up to 22/02/98; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
20 March 1996Return made up to 22/02/96; no change of members (4 pages)
20 March 1996Return made up to 22/02/96; no change of members (4 pages)
23 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
1 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
22 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1991Company name changed sunthorne electronics LIMITED\certificate issued on 17/09/91 (2 pages)
16 September 1991Company name changed sunthorne electronics LIMITED\certificate issued on 17/09/91 (2 pages)
5 July 1989Full accounts made up to 30 September 1988 (4 pages)
5 July 1989Full accounts made up to 30 September 1988 (4 pages)
15 March 1989Full accounts made up to 30 September 1987 (11 pages)
15 March 1989Full accounts made up to 30 September 1987 (11 pages)
6 November 1987Full accounts made up to 31 December 1986 (10 pages)
6 November 1987Accounts made up to 31 December 1986 (10 pages)
15 December 1986Full accounts made up to 31 December 1985 (11 pages)
15 December 1986Full accounts made up to 31 December 1985 (11 pages)
10 October 1972Certificate of incorporation (1 page)
10 October 1972Certificate of incorporation (1 page)