Company NameSun Centre (NE) Limited
DirectorsElaine Conway and Lawrence Conway
Company StatusLiquidation
Company Number04999869
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elaine Conway
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleHires Sunbeds
Country of ResidenceEngland
Correspondence Address6 De Brus Park
Marton
Middlesbrough
Cleveland
TS8 9RZ
Director NameMr Lawrence Conway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address6 De Brus Park
Marton
Middlesbrough
Cleveland
TS8 9RZ
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArmstrong Watson
Central House
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£53,825
Cash£44,310
Current Liabilities£6,379

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due2 January 2017 (overdue)

Filing History

10 May 2011Liquidators' statement of receipts and payments to 25 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 25 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 25 April 2011 (5 pages)
5 May 2010Statement of affairs with form 4.19 (5 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Statement of affairs with form 4.19 (5 pages)
5 May 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 12 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Elaine Conway on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Elaine Conway on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Lawrence Conway on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Elaine Conway on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
28 January 2010Director's details changed for Lawrence Conway on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Lawrence Conway on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
22 January 2010Amended accounts made up to 31 March 2008 (6 pages)
22 January 2010Amended accounts made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 19/12/08; full list of members (4 pages)
2 February 2009Return made up to 19/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 19/12/07; full list of members (4 pages)
27 March 2008Return made up to 19/12/07; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
30 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 December 2004Return made up to 19/12/04; full list of members (6 pages)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Return made up to 19/12/04; full list of members (6 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Registered office changed on 06/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 January 2004Secretary resigned (1 page)
19 December 2003Incorporation (15 pages)
19 December 2003Incorporation (15 pages)