Company NameThe Sunrise Centre Limited
Company StatusDissolved
Company Number09232705
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 6 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Eady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBraeside Cottage Ripley
Harrogate
HG3 3ED
Director NameMiss Heather Robinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleSpecial Education Needs Teaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Yates Harrogate
Harrogate
HG3 3EJ
Director NameMrs Maralyn Charteris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleRetired/Student Support Officer/
Country of ResidenceUnited Kingdom
Correspondence Address139 Skipton Road
Harrogate
HG1 4LJ

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

100 at £1Heather Robinson
33.33%
Ordinary
100 at £1Maralyn Charteris
33.33%
Ordinary
100 at £1Neil Anthony Eady
33.33%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (1 page)
19 June 2017Application to strike the company off the register (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
16 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 16 September 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(6 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(6 pages)
19 October 2015Termination of appointment of Maralyn Charteris as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Maralyn Charteris as a director on 19 October 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 300
(30 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 300
(30 pages)