Company NameNew Sullivans Limited
DirectorsDavid Harper and William Joseph Harper
Company StatusDissolved
Company Number01854481
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Harper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greendale Road
Liverpool
Merseyside
L25 4RP
Director NameWilliam Joseph Harper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address97 Woolton Hill Road
Liverpool
L25 4RE
Secretary NameMr David Harper
NationalityBritish
StatusCurrent
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greendale Road
Liverpool
Merseyside
L25 4RP
Director NameMrs Gordana Harper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address12 Greendale Road
Liverpool
Merseyside
L25 4RP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,019,297
Gross Profit£773,574
Net Worth£724,495
Cash£67,340
Current Liabilities£637,394

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2003Liquidators statement of receipts and payments (6 pages)
1 February 2002Registered office changed on 01/02/02 from: pricewaterhousecoopers 101 barbirolli square manchester M2 3PW (1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Statement of affairs (6 pages)
21 December 2001Registered office changed on 21/12/01 from: vernon chambers, 3. vernon street, liverpool. L2 2AZ (1 page)
29 March 2001Return made up to 04/03/01; full list of members (6 pages)
13 September 2000Accounts made up to 31 October 1999 (10 pages)
26 May 2000Return made up to 04/03/00; full list of members (6 pages)
2 March 2000Accounts made up to 31 October 1998 (10 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Accounts made up to 31 October 1997 (10 pages)
27 February 1998Return made up to 04/03/98; no change of members (4 pages)
11 April 1997Accounts made up to 31 October 1996 (10 pages)
5 March 1997Return made up to 04/03/97; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
8 March 1996Accounts made up to 31 October 1995 (10 pages)
28 February 1996Return made up to 04/03/96; full list of members (6 pages)
3 July 1995Accounts made up to 31 October 1994 (10 pages)