Company NameSunnydale Limited
DirectorStuart William Sim
Company StatusActive
Company Number06773636
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Alec Flitcroft
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(2 years after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Alan John Sutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Silk House
1 London Road
Prestbury
Cheshire
SK11 0JX
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2018Registered office address changed from Woodland Cottage Mottram Road Alderley Edge Cheshire SK9 7DW to 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG on 14 September 2018 (1 page)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(3 pages)
10 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 May 2014Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 31 May 2014 (1 page)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Termination of appointment of Alan Sutton as a director (1 page)
13 September 2011Termination of appointment of Alan Sutton as a director (1 page)
13 September 2011Appointment of Mr Stuart William Sim as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Appointment of Mr Stuart William Sim as a director (2 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 23 mentmore gardens appleton warrington cheshire WA4 3HF (1 page)
23 February 2009Registered office changed on 23/02/2009 from 23 mentmore gardens appleton warrington cheshire WA4 3HF (1 page)
4 February 2009Director appointed mr alan john sutton (2 pages)
4 February 2009Director appointed mr alan john sutton (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2009Registered office changed on 21/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2009Secretary appointed andrew john alec flitcroft (2 pages)
21 January 2009Secretary appointed andrew john alec flitcroft (2 pages)
23 December 2008Appointment terminated director aderyn hurworth (1 page)
23 December 2008Appointment terminated director aderyn hurworth (1 page)
23 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 December 2008Incorporation (6 pages)
15 December 2008Incorporation (6 pages)