Company NameSunningdale Builders Limited
DirectorShaun Liam Burry
Company StatusDissolved
Company Number03305053
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Directors

Director NameShaun Liam Burry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleBuilder
Correspondence Address2a Broomhall Building
London Road Sunningdale
Ascot
Berkshire
SL5 0DH
Secretary NameAnn Margaret Offield
NationalityBritish
StatusCurrent
Appointed09 April 1998(1 year, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address2a Broomhall Building
London Road Sunningdale
Ascot
Berkshire
SL5 0DH
Secretary NameAnn Margaret Offield
NationalityBritish
StatusResigned
Appointed22 January 1997(1 day after company formation)
Appointment Duration6 months (resigned 22 July 1997)
RoleHousewife
Correspondence Address2a Broomhall Building
London Road Sunningdale
Ascot
Berkshire
SL5 0DH
Director NameNicholas Margetson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 April 1998)
RoleCompany Director
Correspondence Address16 Buckland Crescent
Windsor
Berkshire
SL4 5JS
Director NameLaurie Trevor Wynne Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 April 1998)
RoleFinancial Director
Correspondence Address41 Perrycroft
Windsor
Berkshire
SL4 4HA
Secretary NameLaurie Trevor Wynne Jones
NationalityBritish
StatusResigned
Appointed22 July 1997(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 April 1998)
RoleCompany Director
Correspondence Address41 Perrycroft
Windsor
Berkshire
SL4 4HA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 June 2002Dissolved (1 page)
11 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: 10 st marys court eastrop basingstoke hampshire RG21 4AT (1 page)
1 February 1999Statement of affairs (9 pages)
1 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Registered office changed on 13/01/99 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page)
29 July 1998Registered office changed on 29/07/98 from: 2A broomhall building london road sunningdale ascot berkshire SL5 0DH (1 page)
22 June 1998Return made up to 21/01/98; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: half moon court 63 high street bagshot surrey GU19 5AH (1 page)
22 June 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
14 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 January 1997Registered office changed on 27/01/97 from: 31-33 bondway london SW8 1SJ (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
21 January 1997Incorporation (14 pages)