Company NameSunflower Holidays Limited
Company StatusDissolved
Company Number03324303
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Norman Enston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 day after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleCaravan Park & Tour  Operator
Country of ResidenceUnited Kingdom
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales
Director NameMrs Eleonora Ustinova Enston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 day after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleCaravan Park & Tour Operator
Country of ResidenceWales
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales
Secretary NameMr David Norman Enston
NationalityBritish
StatusClosed
Appointed27 February 1997(1 day after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleCaravan Park & Tour  Operator
Country of ResidenceUnited Kingdom
Correspondence AddressConwy Touring Park
Conwy
North Wales
LL32 8UX
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£17,433
Cash£22,190
Current Liabilities£27,908

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 26/02/05; full list of members (7 pages)
19 April 2005Return made up to 26/02/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Registered office changed on 01/05/02 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 26/02/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
11 March 1999Ad 19/02/99--------- £ si 98@1 (2 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 March 1999Return made up to 26/02/99; no change of members (4 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 August 1998Registered office changed on 24/08/98 from: thorndike tiernay and co 19 trinity square llandudno north wales LL30 2RD (1 page)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1998Return made up to 26/02/98; full list of members (6 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 lower bar newport shropshire TF10 7BE (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
26 February 1997Incorporation (11 pages)