Company NameSunderland U.K. Limited
Company StatusDissolved
Company Number03915097
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 May 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 07 February 2017)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 717 Al Arta 1
Road 5
The Greens
Dubai
UAE
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,713
Cash£10,325
Current Liabilities£2,678

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(3 pages)
9 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
(4 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (4 pages)
18 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
18 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
18 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
18 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
18 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
18 May 2011Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG on 18 May 2011 (1 page)
18 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
18 May 2011Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG on 18 May 2011 (1 page)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (4 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (4 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (4 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (4 pages)
29 July 2009Appointment terminated director john hunt (1 page)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
29 July 2009Appointment terminated director john hunt (1 page)
12 February 2009Director's change of particulars / john wortley hunt / 12/02/2009 (2 pages)
12 February 2009Director's change of particulars / john wortley hunt / 12/02/2009 (2 pages)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
5 July 2007Registered office changed on 05/07/07 from: 302 regent street london W1B 3HH (1 page)
5 July 2007Registered office changed on 05/07/07 from: 302 regent street london W1B 3HH (1 page)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (4 pages)
4 December 2006Accounts for a small company made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 28/01/06; full list of members (3 pages)
30 January 2006Return made up to 28/01/06; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 January 2005 (4 pages)
19 December 2005Accounts for a small company made up to 31 January 2005 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
9 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
8 July 2005Registered office changed on 08/07/05 from: 1-7 harley street london W1N 1DA (1 page)
8 July 2005Registered office changed on 08/07/05 from: 1-7 harley street london W1N 1DA (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (1 page)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (4 pages)
28 January 2005New director appointed (4 pages)
28 January 2005Director resigned (1 page)
21 January 2005Accounts for a small company made up to 31 January 2004 (4 pages)
21 January 2005Accounts for a small company made up to 31 January 2004 (4 pages)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
3 March 2004Accounts for a small company made up to 31 January 2003 (4 pages)
3 March 2004Accounts for a small company made up to 31 January 2003 (4 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
21 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
21 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 March 2003Accounts for a small company made up to 31 January 2002 (4 pages)
4 March 2003Accounts for a small company made up to 31 January 2002 (4 pages)
9 February 2003Return made up to 28/01/03; full list of members (7 pages)
9 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
29 November 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
12 February 2002Accounts for a small company made up to 31 January 2001 (4 pages)
12 February 2002Accounts for a small company made up to 31 January 2001 (4 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/12/00
(2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/12/00
(2 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
14 July 2000Registered office changed on 14/07/00 from: parramatta 305 butlers wharf building, shad thames london SE1 2YE (1 page)
14 July 2000Registered office changed on 14/07/00 from: parramatta 305 butlers wharf building, shad thames london SE1 2YE (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
31 March 2000Ad 28/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 March 2000Ad 28/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (8 pages)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (8 pages)
28 January 2000Incorporation (28 pages)
28 January 2000Incorporation (28 pages)