Company NameSunsplash Wholesale Limited
DirectorTrevor Delroy Miller
Company StatusDissolved
Company Number03211380
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameTrevor Delroy Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleManager/Baker
Correspondence Address51 Smitham Bottam Lane
Purley
Surrey
CR8 3DF
Secretary NameTrevor Delroy Miller
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleManager/Baker
Correspondence Address51 Smitham Bottam Lane
Purley
Surrey
CR8 3DF
Director NameGloria Evedney Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleManager/Baker
Correspondence Address51 Smitham Bottam Lane
Purley
Surrey
CR8 3DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 February 2000Return of final meeting of creditors (9 pages)
27 July 1999Registered office changed on 27/07/99 from: samuel jones industrial estate unit 17 london SE15 6ES (1 page)
30 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1999 (2 pages)
16 February 1999Appointment of a liquidator (1 page)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
24 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1998 (3 pages)
14 August 1998Notice of completion of voluntary arrangement (2 pages)
24 July 1998Director resigned (1 page)
16 July 1998O/C re appointment of supervisor (5 pages)
12 November 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
6 July 1997Return made up to 12/06/97; full list of members (6 pages)
14 February 1997Registered office changed on 14/02/97 from: braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page)
27 September 1996Ad 24/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
12 June 1996Incorporation (17 pages)