About

Registered Number: 05469429
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: Glendale House, Glendale Business Park, Sandycroft, Clwyd, CH5 2DL

 

Based in Clwyd, Sunmaster Travel Ltd was setup in 2005. There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 June 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 15 September 2006
363s - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
395 - Particulars of a mortgage or charge 07 February 2006
CERTNM - Change of name certificate 17 August 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.