Company NameSunbeech Limited
Company StatusDissolved
Company Number02962058
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameBrigitte Erika Roeder
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed16 December 1996(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 26 March 2002)
RoleManager
Correspondence AddressUrbanization Balcon De Benavista 3 A
Estepona
Malaga
29680
Secretary NameMaria Teresa Perez Del Valle
NationalitySpanish
StatusClosed
Appointed16 December 1996(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 26 March 2002)
RoleLawyer
Correspondence AddressPaseo Maritimo 105
Edificio Victoria Towers 1 D
Fuengirola
Malaga
29640
Director NameAlan Henry Gillott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 September 1994)
RoleChartered Accountant
Correspondence Address30-38 Hammersmith Broadway
London
W6 7AB
Director NameDebbie Todd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1996)
RoleHousewife
Correspondence AddressPlaza Costa Del Sol No 12
Torremolinos
Malaga
Foreign
Spain
Secretary NameAlberto Guzman Fernandez
NationalitySpanish
StatusResigned
Appointed08 September 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1996)
RoleLawyer
Correspondence AddressPlaza Costa Del Sol No 12
Torremolinos
Malaga
Foreign
Spain
Director NameDebra Ellen Gallardo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressFlat 1 34 Cleveland Way
London
E1 4UF
Secretary NameMiguel Angel Gallardo
NationalitySpanish
StatusResigned
Appointed22 July 1996(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameB Hawes Wilson And Sons Limited (Corporation)
StatusResigned
Appointed08 September 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 September 1994)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB

Location

Registered AddressM A Gallando Royex House
Aldermanbury Square
14th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
21 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1998Return made up to 24/08/98; no change of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
12 November 1997Return made up to 24/08/97; no change of members (4 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
7 October 1996Return made up to 31/08/96; full list of members (8 pages)
11 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 30/38 hammersmith broadway london W6 7AB (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
18 December 1995Return made up to 24/08/95; full list of members (6 pages)