Company NameSunderland Estates Limited
Company StatusDissolved
Company Number02808635
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years, 1 month ago)
Dissolution Date15 May 2007 (16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrian Sunderland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPheasant Cottage
Crow Hill Lane High Birstwith
Harrogate
North Yorkshire
HG3 2LG
Director NamePaul Mortimer Sunderland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleSelf Employed
Correspondence Address7 High Street
Spofforth
Harrogate
HG3 1BQ
Secretary NameRosemary Sunderland
NationalityBritish
StatusClosed
Appointed24 April 2002(9 years after company formation)
Appointment Duration5 years (closed 15 May 2007)
RoleCompany Director
Correspondence AddressPheasant Cottage Crow Hill Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2LG
Director NameCarolyn Margaret Sunderland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Kennels
Farnley Otley
Leeds
North Yorkshire
LS21 2QJ
Secretary NameCarolyn Margaret Sunderland
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Kennels
Farnley Otley
Leeds
North Yorkshire
LS21 2QJ
Secretary NamePaul Mortimer Sunderland
NationalityBritish
StatusResigned
Appointed11 August 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2002)
RoleSelf Employed
Correspondence Address7 High Street
Spofforth
Harrogate
HG3 1BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSpringfield Mills
Spa Street
Ossett
West Yorkshire
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£33,535
Cash£34,035
Current Liabilities£500

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
12 July 2006Return made up to 13/04/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2005Return made up to 13/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2004Return made up to 13/04/04; change of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2003Return made up to 13/04/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2002New secretary appointed (2 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 May 2002Secretary resigned (1 page)
25 April 2002Return made up to 13/04/02; full list of members (6 pages)
18 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 1999Return made up to 13/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 May 1996Return made up to 13/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 February 1996Secretary resigned;director resigned (2 pages)
24 April 1995Return made up to 13/04/95; no change of members (6 pages)
27 May 1994Return made up to 13/04/94; full list of members
  • 363(287) ‐ Registered office changed on 27/05/94
(6 pages)
15 October 1993Memorandum and Articles of Association (7 pages)