SUNNYSIDE APARTMENTS LIMITED


Company number NI039963
Status Liquidation
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 1/3 DUFFERIN AVENUE, BANGOR, BT20 3AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Order of court to wind up; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-10-21 GBP 500 ; Annual return made up to 11 January 2015 with full list of shareholders Statement of capital on 2016-07-28 GBP 500 . The most likely internet sites of SUNNYSIDE APARTMENTS LIMITED are www.sunnysideapartments.co.uk, and www.sunnyside-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Sunnyside Apartments Limited is a Private Limited Company. The company registration number is NI039963. Sunnyside Apartments Limited has been working since 11 January 2001. The present status of the company is Liquidation. The registered address of Sunnyside Apartments Limited is 1 3 Dufferin Avenue Bangor Bt20 3al. . MURRAY, Simon Eric is a Secretary of the company. MCDOWELL, Robert William is a Director of the company. ORR, Brian Noel is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director SIMPSON, Simon Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MURRAY, Simon Eric
Appointed Date: 11 January 2001

Director
MCDOWELL, Robert William
Appointed Date: 03 April 2001
63 years old

Director
ORR, Brian Noel
Appointed Date: 01 May 2007
58 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 03 April 2001
Appointed Date: 11 January 2001
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 03 April 2001
Appointed Date: 11 January 2001
65 years old

Director
SIMPSON, Simon Peter
Resigned: 01 May 2007
Appointed Date: 29 March 2004
53 years old

SUNNYSIDE APARTMENTS LIMITED Events

01 Dec 2016
Order of court to wind up
21 Oct 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-10-21
  • GBP 500

28 Jul 2016
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 500

28 Jul 2016
Director's details changed for Mr Robert William Mcdowell on 31 March 2015
05 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 50 more events
11 Jan 2001
Certificate of incorporation
11 Jan 2001
Memorandum
11 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SUNNYSIDE APARTMENTS LIMITED Charges

23 August 2007
Mortgage or charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Being all that and those the…
1 June 2005
Solicitors letter of undertaking
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. To hold in trust the…
10 May 2004
Mortgage or charge
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies demises and assigns unto the…
23 August 2001
Mortgage or charge
Delivered: 3 September 2001
Status: Satisfied on 3 May 2004
Persons entitled: Bank of Scotland Bedford Street
Description: Debenture - charge - all monies 1. 57-61 sunnyside street…