Background WavePink WaveYellow Wave

SUNLINE DIRECT MAIL LIMITED (03341560)

SUNLINE DIRECT MAIL LIMITED (03341560) is an active UK company. incorporated on 27 March 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. SUNLINE DIRECT MAIL LIMITED has been registered for 28 years. Current directors include MAYBURY, Nigel, ROBERTS, Nicholas Thomas, TEER, Philip.

Company Number
03341560
Status
active
Type
ltd
Incorporated
27 March 1997
Age
28 years
Address
88 Wood Street, London, EC2V 7QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
MAYBURY, Nigel, ROBERTS, Nicholas Thomas, TEER, Philip
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLINE DIRECT MAIL LIMITED

SUNLINE DIRECT MAIL LIMITED is an active company incorporated on 27 March 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. SUNLINE DIRECT MAIL LIMITED was registered 28 years ago.(SIC: 82920)

Status

active

Active since 28 years ago

Company No

03341560

LTD Company

Age

28 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 17 October 2017 (8 years ago)
Period: 1 January 2016 - 31 December 2016(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2018
Period: 1 January 2017 - 31 December 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 13 April 2018 (7 years ago)

Next Due

Due by 14 April 2019
For period ending 31 March 2019

Previous Company Names

HOWPER 207 LIMITED
From: 27 March 1997To: 18 June 1997
Contact
Address

88 Wood Street London, EC2V 7QF,

Previous Addresses

Cotton Way Weldon Road Industrial Estate Loughborough Leicestershire LE11 5FJ
From: 27 March 1997To: 17 July 2018
Timeline

16 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Aug 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Director Left
Jun 23
Director Left
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MAYBURY, Nigel

Active
3 Fox End, LeicesterLE9 7TX
Secretary
Appointed 27 Nov 1997

MAYBURY, Nigel

Active
3 Fox End, LeicesterLE9 7TX
Born December 1960
Director
Appointed 27 Nov 1997

ROBERTS, Nicholas Thomas

Active
King Street, Melton MowbrayLE14 4DW
Born July 1957
Director
Appointed 01 Jun 2002

TEER, Philip

Active
Bunting Way, DerbyDE65 6QX
Born October 1963
Director
Appointed 01 May 2013

BROWN, Kevan Mark

Resigned
9 St Marys Close, LoughboroughLE12 5TU
Secretary
Appointed 24 Nov 1997
Resigned 27 Nov 1997

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 24 Nov 1997

BROWN, Kevan Mark

Resigned
9 St Marys Close, LoughboroughLE12 5TU
Born January 1961
Director
Appointed 24 Nov 1997
Resigned 14 Feb 2007

CHAPPELOW, Peter Raymond

Resigned
Settlebeck 109 Curly Hill, IlkleyLS29 0DT
Born March 1947
Director
Appointed 01 Nov 2001
Resigned 14 Feb 2007

COOK, Peter George

Resigned
The Crown House, HitchinSG4 8LT
Born January 1952
Director
Appointed 10 Feb 2007
Resigned 09 Dec 2015

ELLIS, John Richard

Resigned
Beckhall, WeltonLN2 3LJ
Born June 1972
Director
Appointed 01 Apr 2007
Resigned 26 Feb 2015

HORNER, David Alistair

Resigned
Macaulay Buildings, BathBA2 6AT
Born October 1959
Director
Appointed 09 Dec 2015
Resigned 15 May 2023

LANGFORD, Vivien Elizabeth

Resigned
Devonshire Mews, BathBA2 4SS
Born July 1961
Director
Appointed 09 Dec 2015
Resigned 15 May 2023

ORGAN, Richard Thomas

Resigned
2 Riverdale Apartments, Newnham On SevernGL14 1AG
Born June 1952
Director
Appointed 14 Feb 2007
Resigned 20 Jun 2016

WHITEMAN, Paul Anthony

Resigned
36 Rowbank Way, LoughboroughLE11 4AJ
Born October 1942
Director
Appointed 24 Nov 1997
Resigned 26 Jul 2001

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 27 Mar 1997
Resigned 24 Nov 1997

Persons with significant control

1

Laura Place, BathBA2 4BL

Nature of Control

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

Filing History

130

Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Restoration Order Of Court
24 May 2021
AC92AC92
Gazette Dissolved Liquidation
10 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
10 March 2020
AM23AM23
Liquidation In Administration Progress Report
24 January 2020
AM10AM10
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
6 December 2019
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
6 December 2019
AM16AM16
Liquidation In Administration Progress Report
31 July 2019
AM10AM10
Liquidation In Administration Extension Of Period
26 June 2019
2.31B2.31B
Liquidation In Administration Progress Report
4 March 2019
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
7 December 2018
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
29 August 2018
AM06AM06
Liquidation In Administration Proposals
10 August 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 July 2018
AM01AM01
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Auditors Resignation Company
15 December 2014
AUDAUD
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Legacy
17 February 2011
MG01MG01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
30 May 2007
AUDAUD
Legacy
29 March 2007
363aAnnual Return
Legacy
5 March 2007
395Particulars of Mortgage or Charge
Memorandum Articles
28 February 2007
MEM/ARTSMEM/ARTS
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
155(6)a155(6)a
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Legacy
14 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
169169
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
288bResignation of Director or Secretary
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
88(2)R88(2)R
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
8 December 1997
88(2)R88(2)R
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Resolution
25 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1997
NEWINCIncorporation