Company NameSunseeker Homes Limited
Company StatusDissolved
Company Number02466032
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 20 June 2000)
RoleInsurance Consultant
Correspondence Address19 North Drive
Orpington
Kent
BR6 9PG
Secretary NameMrs Dolores Maria Turner
NationalityBritish
StatusClosed
Appointed21 February 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address19 North Drive
Orpington
Kent
BR6 9PG
Director NameMr Edward Gordon Mears
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(6 years after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Broomhouse Road
London
SW6 3QX
Director NameChristina Mary Robertson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 year after company formation)
Appointment Duration5 years (resigned 20 February 1996)
RoleSecretary
Correspondence Address5 Duxberry Close
Bromley
Kent
BR2 8AQ

Location

Registered Address68 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
18 May 1999Return made up to 01/02/99; no change of members (4 pages)
16 June 1998Full accounts made up to 30 June 1997 (9 pages)
6 June 1997Full accounts made up to 30 June 1996 (9 pages)
11 March 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1996Registered office changed on 13/06/96 from: 3 the office village 4 romford road,stratford london E15 4EA (1 page)
1 April 1996New director appointed (2 pages)
24 March 1996Return made up to 01/02/96; no change of members (4 pages)
21 July 1995Full accounts made up to 30 June 1994 (8 pages)
11 April 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)