Crowther Way
Swanland
East Yorkshire
HU14 3RJ
Director Name | Johnathan Wray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Hardy Street Hull Yorkshire HU5 2PH |
Secretary Name | Genevieve Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crowther Court Crowther Way Swanland East Yorkshire HU14 3RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Foster House Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£26,769 |
Current Liabilities | £100,391 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Annual return made up to 23/01/09 (2 pages) |
11 May 2009 | Annual return made up to 23/01/09 (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 February 2008 | Annual return made up to 23/01/08 (4 pages) |
26 February 2008 | Annual return made up to 23/01/08 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 February 2007 | Annual return made up to 23/01/07 (4 pages) |
19 February 2007 | Annual return made up to 23/01/07 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Annual return made up to 23/01/06 (4 pages) |
6 April 2006 | Annual return made up to 23/01/06 (4 pages) |
7 November 2005 | Memorandum and Articles of Association (15 pages) |
7 November 2005 | Memorandum and Articles of Association (15 pages) |
27 October 2005 | Company name changed sunrise personal development cen tres LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed sunrise personal development cen tres LIMITED\certificate issued on 27/10/05 (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 January 2005 | Annual return made up to 23/01/05
|
24 January 2005 | Annual return made up to 23/01/05 (4 pages) |
1 April 2004 | Annual return made up to 23/01/04 (4 pages) |
1 April 2004 | Annual return made up to 23/01/04 (4 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2003 | Annual return made up to 23/01/03 (4 pages) |
26 April 2003 | Annual return made up to 23/01/03 (4 pages) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
23 January 2002 | Incorporation (19 pages) |
23 January 2002 | Incorporation (19 pages) |