Company NameSunshine Foods Limited
Company StatusDissolved
Company Number02853827
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrea Donna Lunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address19 Cave Road
Brough
North Humberside
HU15 1HA
Secretary NameAndrea Donna Lunt
NationalityBritish
StatusClosed
Appointed28 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address19 Cave Road
Brough
North Humberside
HU15 1HA
Director NameAndrew Ladds
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(2 years after company formation)
Appointment Duration1 year, 5 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address2 Woodlands Rise
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JT
Director NameAndrew Ladds
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodlands Rise
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JT
Director NameMr Simon William Lunt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameSotiris Kitrilakis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityGreek/American
StatusResigned
Appointed11 March 1994(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1995)
RoleCompany Director
Correspondence Address1520 Grand Avenue
Piedmont
California
94611
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Wolfreton Drive
Anlaby
North Humberside
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
16 July 1996Application for striking-off (1 page)
19 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
9 November 1995Return made up to 15/09/95; full list of members (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)