Company NameSunclear Limited
Company StatusDissolved
Company Number03892940
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Rowland Crossan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Director NameMrs Mary Assumpta Cusack
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr Philip Francis Cusack
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332-336 Holloway Road
London
N7 6NJ
Director NameMr David Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Irish Rfc The Avenue
Sunbury-On-Thames
Middlesex
TW16 5EQ
Director NameMr Michael Edward O'Hagan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(14 years after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossan House Old Oak Sidings
Off Scrubs Lane
London
NW10 6RJ
Secretary NameMr Paul Forsyth
StatusClosed
Appointed30 July 2015(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (closed 06 October 2015)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NameMr Maurice Anthony O'Connell
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2000(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Culmington Road
London
W13 9NJ
Secretary NameGeoffrey Robert Hullstep
NationalityBritish
StatusResigned
Appointed20 March 2000(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2000)
RoleChief Executive
Correspondence Address1 Underhill Close
Maidenhead
Berkshire
SL6 4DS
Secretary NameMichael Sheriden Tuxworth Procter
NationalityBritish
StatusResigned
Appointed12 September 2000(9 months after company formation)
Appointment Duration3 years (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chazey Road
Caversham
Reading
RG4 7DS
Director NamePeter Charles Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDellcroft Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HX
Director NameBrendan Mullin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressAlbert Lodge
3 Stillorgan Road
Donnybrook
Dublin 4
Secretary NamePeter Charles Adams
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Secretary NamePaul Gumm
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressLondon Irish Rugby Club, The
Avenue, Sunbury-On-Thames
Middlesex
TW16 5EQ
Director NameMr Graham Martin Walpole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Leslie Road
Chobham
Surrey
GU24 8LB
Secretary NameMr Christopher Miles
StatusResigned
Appointed01 November 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressLondon Irish Rugby Club, The
Avenue, Sunbury-On-Thames
Middlesex
TW16 5EQ
Secretary NameMr Trevor Anthony Byrne
StatusResigned
Appointed01 April 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2015)
RoleCompany Director
Correspondence AddressHazelwood Centre Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU

Location

Registered AddressHazelwood Centre
Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1London Irish Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Satisfaction of charge 4 in full (4 pages)
18 August 2015Satisfaction of charge 4 in full (4 pages)
18 August 2015Satisfaction of charge 6 in full (4 pages)
18 August 2015Satisfaction of charge 6 in full (4 pages)
18 August 2015Satisfaction of charge 5 in full (4 pages)
18 August 2015Satisfaction of charge 5 in full (4 pages)
31 July 2015Termination of appointment of Trevor Anthony Byrne as a secretary on 30 July 2015 (1 page)
31 July 2015Termination of appointment of Trevor Anthony Byrne as a secretary on 30 July 2015 (1 page)
31 July 2015Appointment of Mr Paul Forsyth as a secretary on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Paul Forsyth as a secretary on 30 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Michael O'hagan on 29 July 2015 (2 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
5 September 2014Registered office address changed from London Irish Rugby Club, the Avenue, Sunbury-on-Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from London Irish Rugby Club, the Avenue, Sunbury-on-Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from London Irish Rugby Club, the Avenue, Sunbury-on-Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 (1 page)
9 April 2014Termination of appointment of Christopher Miles as a secretary (1 page)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages)
9 April 2014Termination of appointment of Christopher Miles as a secretary (1 page)
9 April 2014Appointment of Mr. Trevor Anthony Byrne as a secretary (2 pages)
10 January 2014Appointment of Mr Michael Rowland Crossan as a director (2 pages)
10 January 2014Appointment of Mr Michael Rowland Crossan as a director (2 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(8 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(8 pages)
9 January 2014Appointment of Mr Michael O'hagan as a director (2 pages)
9 January 2014Termination of appointment of Maurice O'connell as a director (1 page)
9 January 2014Appointment of Mrs Mary Assumpta Cusack as a director (2 pages)
9 January 2014Appointment of Mr Mark Laurence Bensted as a director (2 pages)
9 January 2014Appointment of Mr David Fitzgerald as a director (2 pages)
9 January 2014Appointment of Mr David Fitzgerald as a director (2 pages)
9 January 2014Appointment of Mr Philip Francis Cusack as a director (2 pages)
9 January 2014Termination of appointment of John Conlan as a director (1 page)
9 January 2014Termination of appointment of John Conlan as a director (1 page)
9 January 2014Appointment of Mr Mark Laurence Bensted as a director (2 pages)
9 January 2014Appointment of Mrs Mary Assumpta Cusack as a director (2 pages)
9 January 2014Termination of appointment of Maurice O'connell as a director (1 page)
9 January 2014Appointment of Mr Michael O'hagan as a director (2 pages)
9 January 2014Appointment of Mr Philip Francis Cusack as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re execution of documents, facility agreement, co business 26/02/2013
(2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re execution of documents, facility agreement, co business 26/02/2013
(2 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of James Stacpoole as a director (1 page)
22 November 2012Termination of appointment of James Stacpoole as a director (1 page)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 December 2011Termination of appointment of Paul Gumm as a secretary (1 page)
6 December 2011Appointment of Mr Christopher Miles as a secretary (1 page)
6 December 2011Termination of appointment of Paul Gumm as a secretary (1 page)
6 December 2011Appointment of Mr Christopher Miles as a secretary (1 page)
4 July 2011Secretary's details changed for Paul Gumm on 30 June 2011 (1 page)
4 July 2011Secretary's details changed for Paul Gumm on 30 June 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Maurice Anthony O'connell on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Maurice Anthony O'connell on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 30 June 2009 (9 pages)
28 November 2009Full accounts made up to 30 June 2009 (9 pages)
3 August 2009Appointment terminated director graham walpole (1 page)
3 August 2009Appointment terminated director graham walpole (1 page)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
24 November 2008Director appointed grahm walpole (1 page)
24 November 2008Director appointed grahm walpole (1 page)
3 October 2008Full accounts made up to 30 June 2008 (9 pages)
3 October 2008Full accounts made up to 30 June 2008 (9 pages)
10 July 2008Secretary's change of particulars / paul gumm / 30/06/2008 (1 page)
10 July 2008Director's change of particulars / james stacpoole / 31/05/2008 (1 page)
10 July 2008Secretary's change of particulars / paul gumm / 30/06/2008 (1 page)
10 July 2008Director's change of particulars / james stacpoole / 31/05/2008 (1 page)
30 April 2008Appointment terminated director and secretary peter adams (1 page)
30 April 2008Secretary appointed paul david gumm (2 pages)
30 April 2008Appointment terminated director and secretary peter adams (1 page)
30 April 2008Secretary appointed paul david gumm (2 pages)
11 April 2008Full accounts made up to 30 June 2007 (11 pages)
11 April 2008Full accounts made up to 30 June 2007 (11 pages)
3 January 2008Registered office changed on 03/01/08 from: london irish rugby club the avenue sunbury on thames middlesex TW16 5QL (1 page)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: london irish rugby club the avenue sunbury on thames middlesex TW16 5QL (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Auditor's resignation (1 page)
24 March 2007Auditor's resignation (1 page)
23 February 2007Full accounts made up to 30 June 2006 (13 pages)
23 February 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Return made up to 13/12/06; full list of members (8 pages)
2 January 2007Return made up to 13/12/06; full list of members (8 pages)
4 August 2006Auditor's resignation (2 pages)
4 August 2006Auditor's resignation (2 pages)
19 April 2006Full accounts made up to 30 June 2005 (12 pages)
19 April 2006Full accounts made up to 30 June 2005 (12 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
4 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
18 February 2004Return made up to 13/12/03; full list of members (8 pages)
18 February 2004Return made up to 13/12/03; full list of members (8 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New secretary appointed;new director appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003New director appointed (3 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New director appointed (3 pages)
13 December 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Full accounts made up to 30 June 2002 (11 pages)
31 March 2003Full accounts made up to 30 June 2002 (11 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
21 January 2002Return made up to 13/12/01; full list of members (7 pages)
21 January 2002Return made up to 13/12/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
28 February 2001Full accounts made up to 30 June 2000 (9 pages)
28 February 2001Full accounts made up to 30 June 2000 (9 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
24 October 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 16 saint john street london EC1M 4NT (1 page)
3 July 2000Registered office changed on 03/07/00 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
13 December 1999Incorporation (15 pages)
13 December 1999Incorporation (15 pages)