Company NameSunflowers Childcare (Burnley) Limited
Company StatusDissolved
Company Number09178210
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Claire Elizabeth York
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(5 days after company formation)
Appointment Duration2 years (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary NameMrs Heather Frances Langridge
StatusClosed
Appointed20 August 2014(5 days after company formation)
Appointment Duration2 years (closed 23 August 2016)
RoleCompany Director
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMrs Heather Frances Langridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 days after company formation)
Appointment Duration1 year (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
8 March 2016Termination of appointment of Heather Frances Langridge as a director on 27 August 2015 (2 pages)
8 March 2016Termination of appointment of Heather Frances Langridge as a director on 27 August 2015 (2 pages)
20 August 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 20 August 2015 (1 page)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 20 August 2015 (1 page)
13 October 2014Current accounting period extended from 31 August 2015 to 31 October 2015 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 2
(4 pages)
13 October 2014Current accounting period extended from 31 August 2015 to 31 October 2015 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 2
(4 pages)
21 August 2014Registered office address changed from 5 Francis Avenue Barrowford Lancashire BB9 6AL United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 21 August 2014 (1 page)
21 August 2014Appointment of Mrs Claire Elizabeth York as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Mrs Heather Frances Langridge as a director on 20 August 2014 (2 pages)
21 August 2014Registered office address changed from 5 Francis Avenue Barrowford Lancashire BB9 6AL United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 21 August 2014 (1 page)
21 August 2014Appointment of Mrs Heather Frances Langridge as a secretary on 20 August 2014 (2 pages)
21 August 2014Termination of appointment of Jonathon Charles Round as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Jonathon Charles Round as a director on 20 August 2014 (1 page)
21 August 2014Appointment of Mrs Heather Frances Langridge as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Mrs Heather Frances Langridge as a secretary on 20 August 2014 (2 pages)
21 August 2014Appointment of Mrs Claire Elizabeth York as a director on 20 August 2014 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)