Company NameSundial Projects Limited
Company StatusDissolved
Company Number02791388
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Yorwerth Davies
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1993(3 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 1997)
RoleArchitect
Correspondence AddressHeatherside
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director NameMr Ian William Mortimer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1993(3 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address108 Copthall Road West
Ickenham
Uxbridge
Middlesex
UB10 8HT
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years (closed 21 January 1997)
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr Robert Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 21 January 1997)
RoleSurveyor
Correspondence AddressCraignair Cuckoo Hill
Pinner
Middlesex
HA5 2BE
Secretary NameMr John Quintin McCall
NationalityBritish
StatusClosed
Appointed29 February 1996(3 years after company formation)
Appointment Duration10 months, 3 weeks (closed 21 January 1997)
RoleSecretary
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1995)
RoleAccountant
Correspondence Address74 Barons Court Road
West Kensington
London
W14 9DU
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed21 May 1993(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
9 August 1996Application for striking-off (1 page)
2 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
30 August 1995New director appointed (2 pages)