Company NameChromesun Limited
Company StatusDissolved
Company Number04922967
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Pamela Jean Wainman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(3 days after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westerdale
Swanland
North Ferriby
North Humberside
HU14 3PY
Secretary NameJoanne Rachel Wainman
NationalityBritish
StatusClosed
Appointed02 April 2008(4 years, 6 months after company formation)
Appointment Duration4 years (closed 24 April 2012)
RoleCompany Director
Correspondence Address36 Robinia Drive
Summergroves Way
Hull
East Yorkshire
HU4 6QN
Director NameSteven Hurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address42 Chestnut Garth
Burton Pidsea
Hull
HU12 9DA
Secretary NameMrs Pamela Jean Wainman
NationalityBritish
StatusResigned
Appointed09 October 2003(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westerdale
Swanland
North Ferriby
North Humberside
HU14 3PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Counting House
13 Nelson Street
Kingston Upon Hull
East Yorkshire
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£112

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 112
(4 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 112
(4 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 112
(4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 April 2008Declaration of assistance for shares acquisition (7 pages)
8 April 2008Particulars of contract relating to shares (2 pages)
8 April 2008Particulars of contract relating to shares (2 pages)
8 April 2008Appointment terminated director steven hurst (1 page)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Secretary appointed joanne rachel wainman (2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Appointment Terminated Director steven hurst (1 page)
8 April 2008Ad 02/04/08 gbp si 12@1=12 gbp ic 100/112 (2 pages)
8 April 2008Ad 02/04/08\gbp si 12@1=12\gbp ic 100/112\ (2 pages)
8 April 2008Secretary appointed joanne rachel wainman (2 pages)
8 April 2008Appointment Terminated Secretary pamela wainman (1 page)
8 April 2008Appointment terminated secretary pamela wainman (1 page)
8 April 2008Declaration of assistance for shares acquisition (7 pages)
12 November 2007Return made up to 06/10/07; full list of members (8 pages)
12 November 2007Return made up to 06/10/07; full list of members (8 pages)
9 October 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
9 October 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 November 2006Return made up to 06/10/06; full list of members (7 pages)
29 November 2006Return made up to 06/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 October 2005Return made up to 06/10/05; full list of members (8 pages)
13 October 2005Return made up to 06/10/05; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 December 2004Return made up to 06/10/04; full list of members (8 pages)
3 December 2004Return made up to 06/10/04; full list of members (8 pages)
12 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003Resolutions
  • RES13 ‐ Debenture guarantee 02/12/03
(1 page)
12 December 2003Resolutions
  • RES13 ‐ Debenture guarantee 02/12/03
(1 page)
12 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 November 2003Registered office changed on 10/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Incorporation (12 pages)