Company NameSunrise Overseas Investments Ltd
Company StatusDissolved
Company Number05944047
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Joyce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Carr House Road
Doncaster
South Yorkshire
DN4 5DU
Director NameGordon John Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 West Green Drive
Pocklington
York
YO42 2YZ
Secretary NameGordon John Clarke
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 West Green Drive
Pocklington
York
YO42 2YZ
Director NameMr Trevor Reece
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2007)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShooters Hill Barns
Clive
Wem
Shropshire
SY4 5PP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth-£483,932
Cash£2
Current Liabilities£484,211

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(3 pages)
20 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Gordon Clarke as a secretary (1 page)
31 March 2011Termination of appointment of Gordon Clarke as a director (1 page)
31 March 2011Termination of appointment of Gordon Clarke as a secretary (1 page)
31 March 2011Termination of appointment of Gordon Clarke as a director (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from 7 Heather Court Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 7 Heather Court Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 28 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 22/09/08; full list of members (4 pages)
10 October 2008Return made up to 22/09/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 43 west green drive pocklington york YO42 2YZ (1 page)
11 October 2006Ad 23/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 43 west green drive pocklington york YO42 2YZ (1 page)
11 October 2006Ad 23/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
22 September 2006Incorporation (9 pages)
22 September 2006Incorporation (9 pages)