Company NameSunrise Computing Solutions (UK) Ltd.
Company StatusDissolved
Company Number02383305
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameKitwork Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nathan Gareth Griffin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(15 years after company formation)
Appointment Duration10 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Secretary NameMr Nathan Gareth Griffin
NationalityBritish
StatusClosed
Appointed19 May 2007(18 years after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Director NameMrs Maureen Griffin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address147 Foster Way
High Green
Sheffield
South Yorkshire
S30 4NE
Secretary NameMr William Francis Griffin
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address147 Foster Way
High Green
Sheffield
South Yorkshire
S30 4NE
Director NameHarry Binney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address23 Halifax Road
Thurgoland
Sheffield
South Yorkshire
S6 1LA
Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address3 The Paddock
Scholes
Rotherham
South Yorkshire
S61 2XA
Director NameMr William Francis Griffin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address147 Foster Way
High Green
Sheffield
South Yorkshire
S30 4NE
Director NameAnthony Mitchelson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address7 Bowbridge Lock
Stroud
Gloucestershire
GL5 2JZ
Wales
Director NameMr Mark David Needham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Coppice
Dore
Sheffield
South Yorkshire
S17 3RZ
Director NameMr Andrew Tresize
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlton Hill Rise Chapeltown
Sheffield
S30 4PH
Secretary NameNathan Griffin
NationalityBritish
StatusResigned
Appointed06 January 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2004)
RoleGeneral Manager
Correspondence Address34 Charlton Hill Rise
Burncross
Sheffield
South Yorkshire
S35 2PU
Director NameDawn Griffin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2004)
RoleNurse
Correspondence Address34 Charlton Hill Rise
Sheffield
South Yorkshire
S35 2PU
Secretary NameDawn Griffin
NationalityBritish
StatusResigned
Appointed20 May 2004(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address21 Merbeck Drive
Sheffield
S35 4DB

Contact

Websitesunrisecomputing.co.uk
Telephone0845 6443610
Telephone regionUnknown

Location

Registered AddressDomy House
Twenty One Merbeck Drive
Sheffield
South Yorkshire
S35 4DB
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

120 at £1Mr Nathan Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,674
Cash£1,525
Current Liabilities£21,123

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
23 July 2009Return made up to 12/05/09; full list of members (3 pages)
23 July 2009Return made up to 12/05/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 May 2008Return made up to 12/05/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 October 2007Registered office changed on 05/10/07 from: the old co op rockley road birdwell barnsley S70 5QT (1 page)
5 October 2007Registered office changed on 05/10/07 from: the old co op rockley road birdwell barnsley S70 5QT (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 July 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 July 2007New secretary appointed (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (6 pages)
8 June 2006Return made up to 12/05/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
11 August 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: c/o sochall smith 4 park square newton chambers road thorncliffe park chapeltown sheffield south yorkshire S35 (1 page)
4 June 2004Registered office changed on 04/06/04 from: c/o sochall smith 4 park square newton chambers road thorncliffe park chapeltown sheffield south yorkshire S35 (1 page)
4 June 2004New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003Secretary resigned;director resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Return made up to 12/05/02; full list of members (7 pages)
14 May 2002Return made up to 12/05/02; full list of members (7 pages)
25 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(7 pages)
25 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(7 pages)
18 May 2001 (6 pages)
18 May 2001 (6 pages)
28 June 2000 (6 pages)
28 June 2000 (6 pages)
22 May 2000Return made up to 12/05/00; full list of members (7 pages)
22 May 2000Return made up to 12/05/00; full list of members (7 pages)
19 May 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
19 May 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
14 March 1999 (6 pages)
14 March 1999 (6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 12/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 12/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1998 (6 pages)
16 March 1998 (6 pages)
7 August 1997 (7 pages)
7 August 1997 (7 pages)
16 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996 (7 pages)
18 June 1996 (7 pages)
23 May 1996Return made up to 12/05/96; full list of members (6 pages)
23 May 1996Return made up to 12/05/96; full list of members (6 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 August 1995Return made up to 12/05/95; full list of members (8 pages)
31 August 1995Return made up to 12/05/95; full list of members (8 pages)
30 August 1995 (7 pages)
30 August 1995 (7 pages)
12 May 1989Incorporation (9 pages)
12 May 1989Incorporation (9 pages)