SUNSHINE PROJECT

Address:
Myrick House, Hendomen, Montgomery, Powys, SY15 6EZ

SUNSHINE PROJECT is a business entity registered at Companies House, UK, with entity identifier is 05869931. The registration start date is July 7, 2006. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05869931
Company Name SUNSHINE PROJECT
Registered Address Myrick House
Hendomen
Montgomery
Powys
SY15 6EZ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2006-07-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 28/02/2017
Accounts Last Update 31/05/2015
Returns Due Date 04/08/2016
Returns Last Update 07/07/2015
Confirmation Statement Due Date 21/07/2018
Confirmation Statement Last Update 07/07/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address MYRICK HOUSE
HENDOMEN
Post Town MONTGOMERY
County POWYS
Post Code SY15 6EZ

Companies with the same location

Entity Name Office Address
ANIMO GLASS LIMITED Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ, United Kingdom
COLIN FOULKES TYRES LIMITED Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ, United Kingdom
LIV BARGMAN ILLUSTRATION LTD Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ, United Kingdom
SUMMERTECH NDT LTD Myrick House, Hen-domen, Montgomery, SY15 6EZ, United Kingdom
SIMPLY THE PROPERTIES LIMITED Myrick House, Hendomen, Montgomery, Powys, SY15 6EZ, United Kingdom
MAEVE BARGMAN LTD Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ, United Kingdom
J & J PROPERTY SERVICES (WALES) LIMITED Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ, Wales
MICHELLE FIEDLER DESIGN LIMITED Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ
THE MORINGA HONEY COMPANY LTD Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ
THE MILFORD COLLECTION LIMITED Myrick House, Hen-domen, Montgomery, Powys, SY15 6EZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAWTON, Evelyn Mary Secretary () 245 West Street, Crewe, Cheshire, CW1 3HU /
30 April 2007
/
DAVIDSON, Joanne Elizabeth Director () Heulwen Cottage, Spital, Haverfordwest, Pembrokeshire, Wales, SA62 5QU April 1971 /
11 January 2009
British /
United Kingdom
Registered Nurse
HARTLEY, Carol Ann Director () 3 Ash Close, Rishton, Blackburn, Lancashire, BB1 4HH July 1946 /
7 July 2006
British /
United Kingdom
Retired
HOCKLY, Andrea Louise Director () Pyllaubudron, Llanfair Road, Newtown, Powys, United Kingdom, SY16 3JX December 1956 /
12 November 2013
British /
United Kingdom
Retired
LAWTON, Evelyn Mary Director () 245 West Street, Crewe, Cheshire, CW1 3HU June 1954 /
12 December 2007
British /
United Kingdom
Co-Ordinator/Company Secretary
LEWIS, Donna Maria Secretary (Resigned) Cross Chambers, High Street, Newtown, Powys, SY16 2NY /
7 July 2006
/
BATES, Jean Ann Director (Resigned) Trafford House Ferndale Drive, Priors Lee, Telford, Shropshire, TF29 9QL November 1945 /
7 July 2006
British /
United Kingdom
Partner In Electrical Contract
CRESSWELL, Karen Lousie Director (Resigned) 31 The Bancroft, Etwall, Derbyshire, DE65 6NE September 1962 /
17 March 2009
British /
United Kingdom
Lecturer
HOCKLY, Andrea Louise Director (Resigned) Pyllau Budron, Llanfair Road, Newtown, Powys, SY16 3JX December 1956 /
7 July 2006
British /
United Kingdom
Company Director
HOOGERWERF, William Karel Director (Resigned) 53 Canalside, Longford, Coventry, West Midlands, United Kingdom, CV6 6RB February 1948 /
7 July 2006
British /
Sub Postmaster
O BRIEN, Lynn Gabrielle Director (Resigned) 253 Clay Lane, Birmingham, West Midlands, B26 1EA July 1959 /
1 October 2008
British /
Finance Director
PRICE, Judith Ann Director (Resigned) Chiltern Beeches Close, Kingswood, Tadworth, Surrey, KT20 6QA February 1951 /
12 December 2007
British /
Housewife
THOMAS, Margaret Ann Director (Resigned) 12 Stablefield Road, Walton On The Naze, Essex, United Kingdom, CO14 8UG November 1944 /
12 December 2007
British /
United Kingdom
Retired
WHEATLEY, Mavis Rose Director (Resigned) 8 Swanland Road, North Mymms, Hatfield, Hertfordshire, AL9 7TG May 1935 /
12 December 2007
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town MONTGOMERY
Post Code SY15 6EZ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SUNSHINE PROJECT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches