About

Registered Number: 04393759
Date of Incorporation: 13/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2014 (9 years and 6 months ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU

 

Based in Staffordshire, Sunlite Blinds Ltd was registered on 13 March 2002. There are 2 directors listed as Hall, David Bernard, Leach, Catherine Ann for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Bernard 13 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Catherine Ann 13 March 2002 16 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2014
F10.2 - N/A 21 August 2013
F10.2 - N/A 21 August 2013
RESOLUTIONS - N/A 17 July 2013
AD01 - Change of registered office address 17 July 2013
4.20 - N/A 17 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2013
AR01 - Annual Return 04 March 2013
RESOLUTIONS - N/A 03 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2012
SH08 - Notice of name or other designation of class of shares 03 July 2012
CC04 - Statement of companies objects 03 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.