Company NameSunglint Soft Drinks (South) Limited
Company StatusDissolved
Company Number01891729
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)
Previous NameTudor Soft Drinks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAlan Roy Pitt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years (closed 27 June 2006)
RoleCompany Director
Correspondence Address85 Foxhill
Watford
Hertfordshire
WD2 5SX
Director NameAnthony John Hemans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(12 years, 3 months after company formation)
Appointment Duration9 years (closed 27 June 2006)
RoleManu./Distributer Soft Drinks
Correspondence AddressLes Champs De La Mer Fermain Road
St Peter Port
Guernsey
Channel Islands
GY1 2TD
Secretary NameAnthony John Hemans
NationalityBritish
StatusClosed
Appointed03 November 1997(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 27 June 2006)
RoleCompany Administrator
Correspondence AddressLes Champs De La Mer Fermain Road
St Peter Port
Guernsey
Channel Islands
GY1 2TD
Director NameIngrid Christina Franklin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 1996)
RoleSecretary
Correspondence AddressCordison Court
Springs Close Ellesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameRobert James Franklin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 1996)
RoleFood Technologist
Correspondence AddressCordison Court
Springs Close Ellesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameMr Bertram Hiscock
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address39 Tudor Avenue
Watford
Hertfordshire
WD2 4NU
Director NameMr Robert James Hiscock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Tudor Avenue
Watford
Hertfordshire
WD24 7NX
Director NameGareth Lewis Jenkins
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RoleWine Consultant
Correspondence Address5 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Secretary NameIngrid Christina Franklin
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressCordison Court
Springs Close Ellesborough
Aylesbury
Buckinghamshire
HP17 0XE
Secretary NameMrs Jennifer Dulcie Hiscock
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleSoft Drinks
Country of ResidenceEngland
Correspondence Address54 Tudor Avenue
Watford
Hertfordshire
WD2 4NX
Director NameRoger Seymour Fountain
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address50 Langley Road
Watford
Hertfordshire
WD17 4PN

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£156,678
Cash£175
Current Liabilities£499,131

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
23 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 June 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 July 2004Return made up to 27/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 May 2004Registered office changed on 20/05/04 from: sunglint house ripley drive normanton industrial estate wakefield west yorkshire WF6 1QT (1 page)
29 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 27/06/99; no change of members (4 pages)
30 March 1999Company name changed tudor soft drinks LIMITED\certificate issued on 31/03/99 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Return made up to 27/06/98; full list of members (6 pages)
27 November 1997Director resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: unit 11 empire centre imperial way watford herts, WD2 4YH (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Memorandum and Articles of Association (14 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 August 1996New director appointed (1 page)
18 August 1996Secretary resigned;director resigned (2 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Return made up to 27/06/96; no change of members (6 pages)
18 July 1995Return made up to 27/06/95; full list of members (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Director resigned (2 pages)
4 March 1985Incorporation (16 pages)