Company NameSunglint Snack Foods Limited
Company StatusDissolved
Company Number03534418
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameSunglint Dispense Equipment Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameAnthony John Hemans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLes Champs De La Mer Fermain Road
St Peter Port
Guernsey
Channel Islands
GY1 2TD
Secretary NameSandra Hemans
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLes Champs De La Mer
Fermain Road
St Peter Port
Guernsey
GY1 2TD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRonald Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1999)
RoleSales Director
Correspondence Address58 Devonshire Road
Belmont
Durham
DH1 2BH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSunglint House
Ripley Drive, Normanton
Industrial Estate, Wakefield
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth-£1,505
Cash£460
Current Liabilities£5,991

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Return made up to 25/03/02; full list of members (6 pages)
14 March 2002Application for striking-off (1 page)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Return made up to 25/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Company name changed sunglint dispense equipment limi ted\certificate issued on 05/10/00 (2 pages)
19 April 2000Return made up to 25/03/00; 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 (7 pages)
3 June 1999Secretary resigned (1 page)
27 May 1999Company name changed sunglint soft drinks (north east ) LIMITED\certificate issued on 28/05/99 (2 pages)
25 May 1999New secretary appointed (2 pages)
18 May 1999Return made up to 25/03/99; full list of members (6 pages)
15 March 1999Director resigned (1 page)
7 October 1998Ad 16/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New director appointed (2 pages)
25 March 1998Incorporation (16 pages)