Company NameSun Products Limited
DirectorDuncan Alastair Davidson
Company StatusDissolved
Company Number02979737
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameDuncan Alastair Davidson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Wren Court
The Avenue
Surbiton
Surrey
KT5 8JB
Secretary NameRuth Ann Davidson
NationalityBritish
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleSecretary
Correspondence Address24 Wren Court
The Avenue
Surbiton
Surrey
KT5 8JB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 1997Liquidators statement of receipts and payments (5 pages)
30 January 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Registered office changed on 11/01/96 from: 24 wren court the avenue surbiton surrey KT5 8JB (1 page)
16 November 1995Return made up to 17/10/95; full list of members (6 pages)
16 October 1995Particulars of mortgage/charge (6 pages)