Company NameAfrisun Limited
Company StatusDissolved
Company Number03791834
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJayne Alice Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySA
StatusClosed
Appointed04 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address8 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Secretary NameWilliam Errol Martin
NationalityIrish
StatusClosed
Appointed04 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address8 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,587
Cash£2,160
Current Liabilities£53,771

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2004Application for striking-off (1 page)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
18 July 2003Return made up to 18/06/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 September 2001Registered office changed on 20/09/01 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000Return made up to 18/06/00; full list of members (7 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 04/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Ad 04/07/99--------- £ si 10@1=10 £ ic 120/130 (2 pages)
16 July 1999Ad 04/07/99--------- £ si 10@1=10 £ ic 110/120 (2 pages)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999Registered office changed on 16/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Ad 04/07/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
16 July 1999£ nc 1000/2000 04/07/99 (1 page)
18 June 1999Incorporation (10 pages)