Background WavePink WaveYellow Wave

SUNLIGHT SERVICES LIMITED (02438986)

SUNLIGHT SERVICES LIMITED (02438986) is an active UK company. incorporated on 31 October 1989. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUNLIGHT SERVICES LIMITED has been registered for 36 years. Current directors include FRANKLIN, Mark Leslie, SOUTH, Mark.

Company Number
02438986
Status
active
Type
ltd
Incorporated
31 October 1989
Age
36 years
Address
Intec 3 Wade Road, Basingstoke, RG24 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKLIN, Mark Leslie, SOUTH, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLIGHT SERVICES LIMITED

SUNLIGHT SERVICES LIMITED is an active company incorporated on 31 October 1989 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUNLIGHT SERVICES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02438986

LTD Company

Age

36 Years

Incorporated 31 October 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 14 February 2019 (7 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Dormant

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 12 June 2019 (6 years ago)
Submitted on 12 June 2019 (6 years ago)

Next Due

Due by 26 June 2020
For period ending 12 June 2020

Previous Company Names

CO-OPERATIVE LAUNDRIES SOCIETY LIMITED
From: 31 October 1989To: 1 November 1990
Contact
Address

Intec 3 Wade Road Basingstoke, RG24 8NE,

Previous Addresses

1 Knightsbridge London SW1X 7LX England
From: 26 April 2017To: 3 April 2018
1 Knightsbridge London SW1X 7LX England
From: 26 April 2017To: 26 April 2017
4 Grosvenor Place London SW1X 7DL
From: 31 October 1989To: 26 April 2017
Timeline

11 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FRANKLIN, Mark Leslie

Active
Wade Road, BasingstokeRG24 8NE
Born September 1969
Director
Appointed 03 Oct 2018

SOUTH, Mark

Active
Wade Road, BasingstokeRG24 8NE
Born October 1963
Director
Appointed 23 Dec 2016

COLLINS, Jerome John

Resigned
Fir Trees, West ChiltingtonRH20 2PA
Secretary
Appointed N/A
Resigned 31 Jul 1992

CURSON, Alan George

Resigned
Quendon Flower Lane, GodstoneRH9 8DE
Secretary
Appointed 31 Jul 1992
Resigned 26 Apr 1996

HIORNS, Nigel James

Resigned
62 Church Road, CroydonCR0 1SB
Secretary
Appointed 26 Apr 1999
Resigned 22 Dec 2016

JONES, Paul Anthony

Resigned
11 Long Acre Rise, BasingstokeRG24 8BD
Secretary
Appointed 26 Apr 1996
Resigned 26 Apr 1999

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 22 Dec 2016
Resigned 08 Sept 2017

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 31 Oct 2017
Resigned 13 Sept 2018

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 31 Oct 2017
Resigned 13 Sept 2018

BOYLE, George Mathieson

Resigned
Strathern House, AmershamHP6 5JE
Born September 1946
Director
Appointed N/A
Resigned 01 Sept 2000

COLLINS, Jerome John

Resigned
Fir Trees, West ChiltingtonRH20 2PA
Born November 1949
Director
Appointed N/A
Resigned 31 Jul 1992

DYE, Iain Roger

Resigned
Russells Barn, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 01 Sept 2000
Resigned 30 Nov 2005

EMBLETON, Denis Michael

Resigned
9 Leydene Park, PetersfieldGU32 1HF
Born February 1951
Director
Appointed 31 Jul 1992
Resigned 27 Feb 2015

FINCH, Steven Richard

Resigned
4 Grosvenor PlaceSW1X 7DL
Born July 1954
Director
Appointed 27 Feb 2015
Resigned 22 Dec 2016

IVEY, John Charles

Resigned
Tregenna 32 The Glen, OrpingtonBR6 8LR
Born December 1941
Director
Appointed N/A
Resigned 31 May 1994

MARSLAND, David Fletcher

Resigned
31 Leydene Park, PetersfieldGU32 1HF
Born October 1954
Director
Appointed 04 Nov 1996
Resigned 04 Jul 2000

QUINN, Kevin

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1960
Director
Appointed 30 Nov 2005
Resigned 31 Oct 2017

SAVILLE, Richard

Resigned
1 Patterton Drive, Sutton ColdfieldB76 1GQ
Born August 1942
Director
Appointed N/A
Resigned 31 Jul 1992

WASON, Peter Ferguson

Resigned
Hathaway Mellersh Hill Road, GuildfordGU5 0QL
Born December 1934
Director
Appointed 31 Jul 1992
Resigned 20 Jan 1998

WELLARD, Roger

Resigned
The Loop Felpham, Bognor RegisPO22 7ND
Born April 1946
Director
Appointed N/A
Resigned 31 Jul 1992

Persons with significant control

1

Wade Road, BasingstokeRG24 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Restoration Order Of Court
28 March 2022
AC92AC92
Gazette Dissolved Voluntary
28 January 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
22 October 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2019
DS01DS01
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
26 April 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
27 November 2002
288cChange of Particulars
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
24 January 2000
288cChange of Particulars
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363aAnnual Return
Legacy
8 July 1993
363aAnnual Return
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 November 1989
MEM/ARTSMEM/ARTS
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
122122
Legacy
9 November 1989
224224
Incorporation Company
31 October 1989
NEWINCIncorporation