Company NameSunbather Limited
DirectorsMichael David Bennett and Sabine Stanford
Company StatusLiquidation
Company Number03025247
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NamesPermitlimit Limited and Arum Design Ltd.

Business Activity

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

Directors

Director NameMichael David Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleGraphic Designer
Correspondence Address19a Norton Folgate
London
EC1 6DB
Director NameSabine Stanford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleProduction Director
Correspondence Address31 Howards Lane
Putney
London
SW15 6NX
Secretary NameSabine Stanford
NationalityBritish
StatusCurrent
Appointed31 July 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleProducer
Correspondence Address31 Howards Lane
Putney
London
SW15 6NX
Director NameNicholas Bessey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Eagle House
St Johns Wood Terra
London
NW8 6JJ
Secretary NameNicholas Bessey
NationalityBritish
StatusResigned
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Eagle House
St Johns Wood Terra
London
NW8 6JJ
Director NameWilliam Matthew Julien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleGraphic Design
Correspondence Address24 Padbury Court
London
E2 7EH
Secretary NameWilliam Matthew Julien
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleGraphic Design
Correspondence Address24 Padbury Court
London
E2 7EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year1997
Turnover£450,791
Gross Profit£328,336
Net Worth-£3,605
Current Liabilities£178,688

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due8 March 2017 (overdue)

Filing History

15 September 1999Administrator's abstract of receipts and payments (2 pages)
15 September 1999Administrator's abstract of receipts and payments (2 pages)
15 September 1999Administrator's abstract of receipts and payments (2 pages)
15 September 1999Administrator's abstract of receipts and payments (2 pages)
16 February 1999Notice of discharge of Administration Order (4 pages)
16 February 1999Order of court to wind up (3 pages)
16 February 1999Order of court to wind up (3 pages)
16 February 1999Notice of discharge of Administration Order (4 pages)
27 October 1998Registered office changed on 27/10/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
27 October 1998Registered office changed on 27/10/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
26 October 1998Administration Order (4 pages)
26 October 1998Notice of Administration Order (1 page)
26 October 1998Notice of Administration Order (1 page)
26 October 1998Administration Order (4 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
22 April 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1998Particulars of mortgage/charge (6 pages)
21 March 1998Particulars of mortgage/charge (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Full accounts made up to 31 March 1997 (15 pages)
19 November 1997Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Ad 05/08/97--------- £ si [email protected]= 98 £ ic 2/100 (2 pages)
2 October 1997Ad 05/08/97--------- £ si [email protected]= 98 £ ic 2/100 (2 pages)
28 August 1997S-div 05/08/97 (1 page)
28 August 1997S-div 05/08/97 (1 page)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 June 1996Return made up to 22/02/96; full list of members (6 pages)
9 June 1996Return made up to 22/02/96; full list of members (6 pages)
15 May 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
15 May 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
30 April 1996Director's particulars changed (1 page)
30 April 1996Secretary resigned (2 pages)
30 April 1996Secretary resigned (2 pages)
30 April 1996New secretary appointed;new director appointed (1 page)
30 April 1996New secretary appointed;new director appointed (1 page)
30 April 1996Director's particulars changed (1 page)
4 December 1995Company name changed arum design LTD.\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed arum design LTD.\certificate issued on 05/12/95 (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
31 May 1995Company name changed permitlimit LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed permitlimit LIMITED\certificate issued on 01/06/95 (4 pages)
25 May 1995Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1995Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995New secretary appointed;director resigned;new director appointed (2 pages)