Company NameThe Rising Sun (Brightside) 2004 Limited
Company StatusDissolved
Company Number03213366
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameParker Freeman Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJulie Cocking
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 July 2007)
RoleAdministrator
Correspondence Address21 Sandstone Road
Sheffield
South Yorkshire
S9 1AE
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusClosed
Appointed24 September 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMr Robert Stephen Freeman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameJohn Timothy Parker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address12 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Secretary NameJohn Timothy Parker
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address12 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Secretary NamePamela Ruth Parker
NationalityBritish
StatusResigned
Appointed30 July 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2001)
RoleOccupational Therapist
Correspondence Address12 Newstead Close
Poynton
Cheshire
SK12 1ES
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusResigned
Appointed14 May 2001(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Secretary NameEdward Charles Freeman
NationalityBritish
StatusResigned
Appointed24 October 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT

Location

Registered Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
11 August 2006Return made up to 18/06/06; full list of members (2 pages)
18 July 2005Return made up to 18/06/05; full list of members (3 pages)
12 July 2005Director resigned (1 page)
16 June 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
7 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
24 June 2004Return made up to 18/06/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 June 2002Return made up to 18/06/02; full list of members (6 pages)
22 January 2002Amended accounts made up to 30 September 2001 (11 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
25 June 2001Return made up to 18/06/01; full list of members (7 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
12 June 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 12 newstead close poynton stockport cheshire SK12 1ES (1 page)
6 July 2000Return made up to 18/06/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 September 1999 (12 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
14 June 1999Return made up to 18/06/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
20 July 1998Return made up to 18/06/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
31 December 1997Ad 25/09/97--------- £ si 34@1=34 £ ic 2/36 (2 pages)
29 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
24 July 1996Registered office changed on 24/07/96 from: 5 hillcote close fulwood sheffield S10 3PT (1 page)
18 June 1996Incorporation (18 pages)