Company NameSunnycrest Limited
DirectorsAllan Charles Hellstrom and Lynda Ann Hellstrom
Company StatusDissolved
Company Number02949637
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Previous NameAllan Hellstrom Limited

Directors

Director NameMr Allan Charles Hellstrom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oaklands Drive
Beverley
Willerby
North Humberside
HU10 6BJ
Director NameLynda Ann Hellstrom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address47 Oaklands Drive
Willerby
Hull
North Humberside
HU10 6BJ
Secretary NameMr Peter Josef Welton
NationalityBritish
StatusCurrent
Appointed19 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address36 Langtree Close
Bransholme
Hull
North Humberside
HU7 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 July 1999Dissolved (1 page)
7 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (10 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Appointment of a voluntary liquidator (2 pages)
30 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(6 pages)
7 August 1995Registered office changed on 07/08/95 from: station mills station road cottingham north humberside HU16 4LL (1 page)