Company NameSun-Gard Solar And Safety Films (U.K.) Limited
Company StatusDissolved
Company Number01875260
CategoryPrivate Limited Company
Incorporation Date3 January 1985(39 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration13 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameMr Gary Blake
NationalityNew Zealander
StatusClosed
Appointed17 December 2001(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameGlenda Hilary Wayne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address3 Monkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameGlenda Hilary Wayne
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address3 Monkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameStephen Richard Ashton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2003)
RoleSecurity Film Specialist
Correspondence AddressOld Post Office Cottage
West Somerton
Norfolk
NR30 1HZ

Location

Registered AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
2 December 2005Return made up to 31/12/04; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: old blacksmiths workshop martham norfolk NR29 4PE (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 May 2004Director resigned (1 page)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 July 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002New director appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: 46 highbridge street monkhams hall waltham abbey essex EN9 2EP (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Registered office changed on 11/06/01 from: monkhams hall waltham abbey essex EN9 2EP (1 page)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Registered office changed on 24/07/96 from: honington house matching green essexn CM17 0PR (1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 June 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(4 pages)
3 January 1985Incorporation (16 pages)