Company NameStreetbroadcast Sunderland Ltd
Company StatusDissolved
Company Number04692135
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date30 December 2009 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noel Patrick Lindsell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Portway
Wells
Somerset
BA5 2BA
Secretary NameDavid Nicholas Crowe
NationalityBritish
StatusClosed
Appointed15 June 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 December 2009)
RoleAccountant
Correspondence Address86a Widney Road
Bentley Heath
Solihull
West Midlands
B93 9BN
Director NameTeresa Miles Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 30 December 2009)
RoleCompany Director
Correspondence Address17 South Lodge Circus Road
London
NW8 9ES
Director NameMr Lee Robert Arthur
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodcote Avenue
Nuneaton
Warwickshire
CV11 6DE
Secretary NameMr Lee Robert Arthur
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodcote Avenue
Nuneaton
Warwickshire
CV11 6DE
Secretary NameTimothy William Teal
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Maryland Way
Sunbury On Thames
Middlesex
TW16 6HN
Director NameMark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2006)
RoleFinance Director
Correspondence Address24 Southdean Gardens
London
SW19 6NU
Secretary NameMark Stephen Donnelly
NationalityBritish
StatusResigned
Appointed20 November 2005(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2006)
RoleFinance Director
Correspondence Address24 Southdean Gardens
London
SW19 6NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2009Notice of move from Administration to Dissolution (72 pages)
25 September 2009Administrator's progress report to 24 August 2009 (72 pages)
9 June 2009Statement of affairs with form 2.15B/2.14B (9 pages)
27 May 2009Statement of affairs with form 2.14B (6 pages)
29 April 2009Statement of administrator's proposal (56 pages)
27 April 2009Statement of administrator's proposal (61 pages)
6 March 2009Appointment of an administrator (1 page)
5 March 2009Registered office changed on 05/03/2009 from suite 360, princess house 50 - 60 eastcastle street london W1W 8EA (1 page)
10 December 2008Appointment terminated director lee arthur (1 page)
6 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
6 May 2008Director's change of particulars / noel lindsell / 01/07/2005 (1 page)
24 October 2007Director's particulars changed (1 page)
17 July 2007New director appointed (2 pages)
12 July 2007Particulars of mortgage/charge (8 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Location of register of members (1 page)
25 August 2006Registered office changed on 25/08/06 from: 6 the pavilions amber close amington business park tamworth staffordshire B77 4RP (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
5 April 2006Return made up to 10/03/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
21 December 2005New director appointed (1 page)
21 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
18 November 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 November 2003Registered office changed on 24/11/03 from: euro house 2ND floor, 131 ballards lane north finchley london N3 1LJ (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)