Company NameSunfield Commerce Limited
Company StatusDissolved
Company Number02938333
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date6 August 1996 (27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMatthew Montgomery Macrae
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1994
Appointment Duration2 years, 2 months (closed 06 August 1996)
RoleImport Agent
Correspondence AddressIvy Cottage Auchtertyre
Balmacara
Kyle
Ross Shire
IV40 8EG
Scotland
Director NameDavid Macrae
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 06 August 1996)
RoleForestry Contractor
Correspondence AddressThe Bungalow 4 Bundalloch
Dornie
Kyle Of Lochalsh
Ross Shire
Director NameMurdo Malcolm Macsween
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 06 August 1996)
RoleHotel Management
Correspondence AddressTorbeag Ardelve
Dornie
Kyle Of Lochalsh
Ross Shire
IV40 8EY
Scotland
Secretary NameDavid Macrae
NationalityBritish
StatusClosed
Appointed21 October 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 06 August 1996)
RoleForestry Contractor
Correspondence AddressThe Bungalow 4 Bundalloch
Dornie
Kyle Of Lochalsh
Ross Shire
Director NameRichard Allan Ward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994
Appointment Duration1 month, 3 weeks (resigned 25 July 1994)
RoleSubcontract Painter
Correspondence Address45 Grieveship Brae
Stromness
Isle Of Orkney
KW16 3BG
Scotland
Secretary NameRichard Allan Ward
NationalityBritish
StatusResigned
Appointed04 June 1994
Appointment Duration1 month, 3 weeks (resigned 25 July 1994)
RoleSubcontract Painter
Correspondence Address45 Grieveship Brae
Stromness
Isle Of Orkney
KW16 3BG
Scotland
Director NameMoria Maclachlan Sinclair
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence Address7 Hamnavoe
Stromness
Isle Of Orkney
KW16 3JQ
Scotland
Secretary NameMoria Maclachlan Sinclair
NationalityBritish
StatusResigned
Appointed25 July 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence Address7 Hamnavoe
Stromness
Isle Of Orkney
KW16 3JQ
Scotland
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address102 Sydney Street
Scorpio House
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996First Gazette notice for voluntary strike-off (1 page)
1 March 1996Application for striking-off (1 page)
1 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)