Company NameSungaze Properties Limited
Company StatusDissolved
Company Number02538688
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Alan Airey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address2 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Director NameMartin John Randal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(5 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleInsurance Broker
Correspondence Address8 Buckton Close
Sutton Coldfield
West Midlands
B75 5TF
Secretary NameMartin John Randal
NationalityBritish
StatusCurrent
Appointed10 June 1996(5 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleInsurance Broker
Correspondence Address8 Buckton Close
Sutton Coldfield
West Midlands
B75 5TF
Director NameEric Maynard Randal
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(8 years, 7 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Correspondence AddressHighbarn Cottage
141 Burton Acres Lane
Kirkburton
West Yorkshire
HD8 0QR
Director NameMaxine Randal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(8 years, 7 months after company formation)
Appointment Duration25 years
RoleFlorist
Correspondence AddressHighbarn Cottage
141 Burton Acres Lane
Kirkburton Huddersfield
West Yorkshire
HD8 0QR
Director NameEric Maynard Randal
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1994)
RoleChartered Accountant
Correspondence AddressAshley House
254 Bradford Road
Brighouse
HD64 4BW
Director NameMartin John Randal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1994)
RoleInsurance Broker
Correspondence AddressOak Lodge 36 Hardwick Road
Sutton Coldfield
West Midlands
B74 3DF
Secretary NameAnne Josephine Airey
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address2 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 April 2000Dissolved (1 page)
20 January 2000Return of final meeting in a members' voluntary winding up (4 pages)
27 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Declaration of solvency (4 pages)
26 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
25 September 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Full accounts made up to 31 July 1998 (10 pages)
5 June 1998Registered office changed on 05/06/98 from: ashley house 254 bradford road brighouse HD6 4BW (1 page)
15 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 December 1996Full accounts made up to 31 July 1996 (10 pages)
10 September 1996Return made up to 11/09/96; no change of members (4 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
14 September 1995Return made up to 11/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 July 1995 (10 pages)