CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUNSTREAM LIMITED
Company
SUNSTREAM
Phone:
08000 116 635
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2.41k
▼ £-0.86k (-26.27 %)
Cash
£1.5k
▼ £-0.77k (-33.98 %)
Liabilities
£0.42k
Net Worth
£1.99k
▼ £-0.86k (-30.15 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Liverpool
Company name
SUNSTREAM LIMITED
Company number
04327807
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Nov 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.keepointdesign.co.uk
Phones
08000 116 635
Registered Address
116 LARKFIELD ROAD,
AIGBURTH LIVERPOOL,
MERSEYSIDE,
L17 9PU
ECONOMIC ACTIVITIES
68320
Management of real estate on a fee or contract basis
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 8
See Also
SUNSIDE SERVICE STATION LIMITED
SUNSPEED TRANSPORT SERVICES LIMITED
SUNSWITCH LTD
SUNTANA SPRAY TAN LIMITED
SUNVILLE RAIL LIMITED
SUNVIS LTD
Last update 2018
SUNSTREAM LIMITED DIRECTORS
William Wilson
Acting
Appointed
05 July 2004
Role
Secretary
Address
124 Larkfield Road, Aigburth, Liverpool, Merseyside, L17 9PU
Name
WILSON, William
David John Lynan
Acting
PSC
Appointed
01 August 2002
Occupation
Manager Nhs
Role
Director
Age
53
Nationality
British
Address
116 Meridian Point, Larkfield Road, Liverpool, L17 9PU
Country Of Residence
England
Name
LYNAN, David John
Notified On
23 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
William Wilson
Acting
Appointed
05 July 2004
Occupation
Account Manager
Role
Director
Age
60
Nationality
British
Address
124 Larkfield Road, Aigburth, Liverpool, Merseyside, L17 9PU
Country Of Residence
Great Britain
Name
WILSON, William
George Gibbard
Resigned
Appointed
23 November 2001
Resigned
31 July 2002
Role
Secretary
Address
101 Knoclaid Road, Liverpool, L13 8DD
Name
GIBBARD, George
Jo Wright
Resigned
Appointed
01 August 2002
Resigned
05 July 2004
Role
Secretary
Address
27 Willoughby Road, Crosby, Liverpool, L17 9PU
Name
WRIGHT, Jo
SAME-DAY COMPANY SERVICES LIMITED
Resigned
Appointed
23 November 2001
Resigned
23 November 2001
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED
Hazel Kollakis
Resigned
Appointed
23 November 2001
Resigned
31 July 2002
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
101 Knoclaid Road, Liverpool, L13 8DD
Country Of Residence
England
Name
KOLLAKIS, Hazel
Jo Wright
Resigned
Appointed
01 August 2002
Resigned
05 July 2004
Occupation
Manager
Role
Director
Age
49
Nationality
British
Address
27 Willoughby Road, Crosby, Liverpool, L17 9PU
Country Of Residence
Great Britain
Name
WRIGHT, Jo
WILDMAN & BATTELL LIMITED
Resigned
Appointed
23 November 2001
Resigned
23 November 2001
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.