Company NameSunflower Leasing Limited
Company StatusDissolved
Company Number05477131
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Lemmington Hall
Alnwick
Northumberland
NE66 2BH
Director NameAndrea Margaret Tomkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Lemmington Hall
Alnwick
Northumberland
NE66 2BH
Secretary NameAndrea Margaret Tomkins
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Lemmington Hall
Alnwick
Northumberland
NE66 2BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGarden Cottage
Lemmington Hall
Alnwick
Northumberland
NE66 2BH
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEdlingham
WardLonghoughton
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Andrea Morse
50.00%
Ordinary
50k at £1John Bede Morse
50.00%
Ordinary

Financials

Year2014
Net Worth£57,755
Cash£80,557
Current Liabilities£209,510

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (1 page)
21 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 June 2018Notification of John Bede Morse as a person with significant control on 6 April 2016 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2017Amended micro company accounts made up to 30 June 2013 (6 pages)
31 January 2017Amended micro company accounts made up to 30 June 2013 (6 pages)
31 January 2017Amended micro company accounts made up to 30 June 2015 (5 pages)
31 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 January 2017Amended micro company accounts made up to 30 June 2015 (5 pages)
31 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 January 2017Amended micro company accounts made up to 30 June 2014 (5 pages)
31 January 2017Amended micro company accounts made up to 30 June 2014 (5 pages)
5 October 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100,000
(6 pages)
5 October 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 100,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Administrative restoration application (3 pages)
31 March 2016Administrative restoration application (3 pages)
31 March 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(19 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(19 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(3 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(3 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100,000
(3 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100,000
(3 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100,000
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Termination of appointment of Andrea Tomkins as a secretary (1 page)
26 October 2010Termination of appointment of Andrea Tomkins as a director (1 page)
26 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Andrea Tomkins as a director (1 page)
26 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Andrea Tomkins as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 09/06/09; full list of members (4 pages)
11 August 2009Return made up to 09/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 09/06/08; full list of members (4 pages)
11 July 2008Return made up to 09/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 June 2007Return made up to 09/06/07; full list of members (3 pages)
22 June 2007Return made up to 09/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Registered office changed on 02/05/06 from: 6 mariners wharf, quaysideon hall, newcastle upon tyne, NE1 2BJ (1 page)
2 May 2006Registered office changed on 02/05/06 from: 6 mariners wharf quaysideon hall newcastle upon tyne NE1 2BJ (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
20 June 2005Ad 09/06/05--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
20 June 2005Ad 09/06/05--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 June 2005Incorporation (15 pages)
9 June 2005Incorporation (15 pages)