Company NameSun-Glo Products Limited
Company StatusDissolved
Company Number02690968
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Braddock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 01 February 2011)
RoleMill Manager
Country of ResidenceEngland
Correspondence AddressPlungebrook Cottage
Plungebrook
Rainow
Macclesfield
SK10 5TD
Director NameMr Timothy George Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusClosed
Appointed25 October 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN
Director NameJoseph Alan Mayer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991
Appointment Duration2 years, 6 months (resigned 25 October 1993)
RoleWholesaler
Correspondence Address96 Pacific Road
Trentham
Stoke On Trent
Staffordshire
ST4 8UD
Secretary NameCarol Ann Shenton
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration2 months, 2 weeks (resigned 12 May 1992)
RoleCompany Director
Correspondence Address27 Downing Avenue
Basford
Newcastle Under Lyme
Staffordshire
ST5 0JY
Director NameMr Paul Edmund Godfrey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleSolicitor
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Director NameMrs Susan Rachel Mayer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Pacific Road
Trentham
Stoke On Trent
Staffordshire
ST4 8UD
Secretary NameMrs Susan Rachel Mayer
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Pacific Road
Trentham
Stoke On Trent
Staffordshire
ST4 8UD
Director NameJean Elizabeth Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 months after company formation)
Appointment Duration12 months (resigned 25 October 1993)
RoleProduction Manager
Correspondence Address38 Cemlyn Avenue
Blurton
Stoke On Trent
Staffordshire
ST3 2BL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
(5 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
(5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 October 2008Accounts made up to 31 December 2007 (5 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
10 October 2006Accounts made up to 31 December 2005 (5 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 November 2005Accounts made up to 31 December 2004 (5 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 September 2004Accounts made up to 31 December 2003 (5 pages)
11 November 2003Return made up to 16/10/03; full list of members (7 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 September 2003Accounts made up to 31 December 2002 (5 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts made up to 31 December 2001 (5 pages)
6 November 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2001Return made up to 16/10/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Accounts made up to 31 December 2000 (5 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
19 October 2000Accounts made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 November 1999Return made up to 16/10/99; full list of members (6 pages)
11 November 1999Return made up to 16/10/99; full list of members (6 pages)
9 November 1999Accounts made up to 31 December 1998 (5 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1998Accounts made up to 31 December 1997 (5 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
24 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts made up to 31 December 1996 (5 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 November 1996Return made up to 16/10/96; full list of members (6 pages)
14 November 1996Return made up to 16/10/96; full list of members (6 pages)
27 September 1996Accounts made up to 31 December 1995 (5 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)