Company NameSunny Cliffe Cottage Limited
Company StatusDissolved
Company Number04902688
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date16 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameShantina Savithiri Niles
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeulah Cottage 38 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameDaniel Jebaseelan Niles
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodmansterne Lane
Banstead
Surrey
SM7 3EY
Secretary NameDaniel Jebaseelan Niles
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodmansterne Lane
Banstead
Surrey
SM7 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFourth Floor Toronto House
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£18,187
Current Liabilities£330,182

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting in a members' voluntary winding up (17 pages)
14 December 2017Liquidators' statement of receipts and payments to 1 October 2017 (18 pages)
7 December 2016Liquidators' statement of receipts and payments to 1 October 2016 (16 pages)
16 October 2015Registered office address changed from C/O Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU to Fourth Floor Toronto House Toronto Street Leeds LS1 2HJ on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from C/O Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU to Fourth Floor Toronto House Toronto Street Leeds LS1 2HJ on 16 October 2015 (2 pages)
12 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-02
(1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Restoration by order of the court (3 pages)
11 August 2015Secretary's details changed for Daniel Jebaseelan Niles on 24 November 2014 (3 pages)
11 August 2015Secretary's details changed for Daniel Jebaseelan Niles on 24 November 2014 (3 pages)
11 August 2015Director's details changed for Daniel Jebaseelan Niles on 24 November 2014 (3 pages)
11 August 2015Director's details changed for Daniel Jebaseelan Niles on 24 November 2014 (3 pages)
11 August 2015Restoration by order of the court (3 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Notice of move from Administration to Dissolution (7 pages)
10 December 2008Notice of move from Administration to Dissolution on 28 November 2008 (7 pages)
14 July 2008Administrator's progress report to 3 December 2008 (7 pages)
14 July 2008Administrator's progress report to 3 December 2008 (7 pages)
14 July 2008Administrator's progress report to 3 December 2008 (7 pages)
6 June 2008Notice of extension of period of Administration (2 pages)
6 June 2008Notice of extension of period of Administration (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page)
16 April 2008Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page)
9 January 2008Administrator's progress report (8 pages)
9 January 2008Administrator's progress report (8 pages)
13 September 2007Result of meeting of creditors (42 pages)
13 September 2007Result of meeting of creditors (42 pages)
10 August 2007Statement of affairs (7 pages)
10 August 2007Statement of affairs (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 309 hoe street walthamstow london E17 9BG (1 page)
20 June 2007Registered office changed on 20/06/07 from: 309 hoe street walthamstow london E17 9BG (1 page)
14 June 2007Appointment of an administrator (1 page)
14 June 2007Appointment of an administrator (1 page)
21 January 2007Registered office changed on 21/01/07 from: 137-143 high street sutton surrey SM1 1JH (1 page)
21 January 2007Registered office changed on 21/01/07 from: 137-143 high street sutton surrey SM1 1JH (1 page)
13 October 2006Return made up to 17/09/06; full list of members (7 pages)
13 October 2006Return made up to 17/09/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: bridge house 273 brighton road belmont surrey SM2 5SU (1 page)
6 February 2006Registered office changed on 06/02/06 from: bridge house 273 brighton road belmont surrey SM2 5SU (1 page)
28 September 2005Return made up to 17/09/05; full list of members (7 pages)
28 September 2005Return made up to 17/09/05; full list of members (7 pages)
18 June 2005Registered office changed on 18/06/05 from: kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page)
18 June 2005Registered office changed on 18/06/05 from: kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page)
18 February 2005Return made up to 17/09/04; full list of members (7 pages)
18 February 2005Return made up to 17/09/04; full list of members (7 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
3 October 2003Registered office changed on 03/10/03 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
17 September 2003Incorporation (9 pages)
17 September 2003Incorporation (9 pages)