Company NameSunburst Technology Limited
DirectorsBeryl Ivy Pearse and John Sainthill Pearse
Company StatusDissolved
Company Number01270242
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 9 months ago)
Previous NameSprayquip Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBeryl Ivy Pearse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressMedlars
Lewes Road
East Grinstead
West Sussex
RH19 3UD
Director NameJohn Sainthill Pearse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressMedlars
Lewes Road
East Grinstead
West Sussex
RH19 3UD
Secretary NameBeryl Ivy Pearse
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressMedlars
Lewes Road
East Grinstead
West Sussex
RH19 3UD

Location

Registered AddressBank House
1/7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£222,913
Gross Profit£85,989
Net Worth£23,189
Cash£1,652
Current Liabilities£43,037

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2006Dissolved (1 page)
3 January 2006Liquidators statement of receipts and payments (6 pages)
3 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2003Statement of affairs (6 pages)
26 October 2003Appointment of a voluntary liquidator (1 page)
11 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
3 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
15 December 2000Return made up to 30/11/00; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Company name changed sprayquip LIMITED\certificate issued on 25/05/00 (2 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Return made up to 30/11/98; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 30/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 30/11/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 July 1976Certificate of incorporation (1 page)