Company NameSunfirst Leisure Limited
Company StatusDissolved
Company Number03906768
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGerard Martin McMenamin
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address3 Helias Close
Worsley
Manchester
M28 0YJ
Director NameRaphael White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Boothstown
Worsley
M28 1YN
Secretary NameGerard Martin McMenamin
NationalityIrish
StatusResigned
Appointed03 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address3 Helias Close
Worsley
Manchester
M28 0YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Return of final meeting of creditors (1 page)
20 February 2003Registered office changed on 20/02/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page)
18 February 2003Appointment of a liquidator (1 page)
18 June 2002Order of court to wind up (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Director resigned (1 page)
9 March 2001Return made up to 14/01/01; full list of members (6 pages)
26 September 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 February 2000Ad 09/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2000Incorporation (17 pages)