Company NameSungrove Services Limited
Company StatusDissolved
Company Number02718670
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Sharpe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(same day as company formation)
RoleLecturer
Correspondence Address48 Holmfield Avenue
Leicester
Leicestershire
LE2 2BF
Director NameMr Partho Protim Ghosh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address34 Grosvenor Gardens
Richmond Green
Manchester
M22 4XA
Secretary NameChristine Bray
NationalityBritish
StatusClosed
Appointed30 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address34 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Partho Protim Ghosh
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleEngineer
Correspondence Address34 Grosvenor Gardens
Richmond Green
Manchester
M22 4XA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressCastlegate House
12cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2,327
Cash£7,759
Current Liabilities£6,801

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: castlegate house 12 cumberland street macclesfield cheshire SK10 1DD (1 page)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2000New secretary appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Return made up to 29/05/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 29/05/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 34 grosvenor gardens richmond green manchester lancashire M22 4XA (1 page)
25 June 1997Return made up to 29/05/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 34 grosvenor gardens richmond green manchester M22 4XA (1 page)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Return made up to 29/05/96; no change of members (4 pages)
15 May 1996Registered office changed on 15/05/96 from: ashview 88A knutsford road wilmslow cheshire SK9 6JD (1 page)
12 May 1996Secretary's particulars changed (1 page)
14 April 1996Registered office changed on 14/04/96 from: 6 mornington avenue cheadle cheshire SK8 1NL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 18 mill close knutsford cheshire WA16 8XU (1 page)
13 June 1995Return made up to 29/05/95; no change of members (6 pages)