42, Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Director Name | Kevin Minhua Fan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 June 2007(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 12/F, Blk T12, One Beacon Hill, 1 Beacon Hill Road Kowloon Tong Shanghai Foreign |
Director Name | Mr Paul Edmund Silk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gatacre Street Lower Gornall West Midlands DY3 2NZ |
Director Name | Warren Mark Sunderland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/2, 108 Lancefield Quay Glasgow Lanarkshire G3 8HR Scotland |
Secretary Name | Mr Paul Edmund Silk |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gatacre Street Lower Gornall West Midlands DY3 2NZ |
Director Name | Warren Mark Sunderland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 17 Berryhill Drive Giffnock Glasgow Lanarkshire G46 7AS Scotland |
Director Name | Philip Tobias Sunderland |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 29 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Director Name | Ida Sunderland |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 6 years (resigned 13 January 1996) |
Role | Company Director |
Correspondence Address | 29 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Director Name | Stan Segal |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 103 Beech Avenue Newton Mearns Glasgow G77 5BH Scotland |
Director Name | John McLaren |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 49 Kronberg Way East Kilbride Glasgow Lanarkshire G75 0BN Scotland |
Secretary Name | Mr Brendan James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(23 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Mr Brendan James Murphy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2003) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 117 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Paul Sunderland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 May 2003) |
Role | Distributor |
Correspondence Address | 341 South Linden Drive Beverley Hills California 60212 |
Director Name | Andrew David Thomson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2005) |
Role | Sales Director |
Correspondence Address | 9 Earswick Chase Earswick York North Yorkshire YO32 9FZ |
Secretary Name | Hazel L Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(36 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 17 Berryhill Drive Giffnock Glasgow G46 7AS Scotland |
Director Name | Robert Tudor Kimpton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 29 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Secretary Name | Mr John Graham Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Benjamin John Sharpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(38 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 20 Bedingstone Drive Penkridge Staffordshire ST19 5TE |
Director Name | Mr John Graham Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Mrs Susan Margaret Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cressington 23 Four Oaks Road Sutton Coldfield West Midlands B74 2XT |
Director Name | Mr Brian Nicol Mair |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Lane Cardrona Peebles Peeblesshire EH45 9LJ Scotland |
Secretary Name | Waterlinks Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2007) |
Correspondence Address | 45 Waterlinks House Richard Street Birmingham West Midlands B7 4AA |
Website | www.sunderlandgolf.com |
---|
Registered Address | Inverlea Carrick Road Ayr KA7 2RB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,232,495 |
Cash | £10,394 |
Current Liabilities | £427,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
23 February 2003 | Delivered on: 12 March 2003 Satisfied on: 13 November 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 February 2003 | Delivered on: 20 February 2003 Satisfied on: 13 November 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 January 1999 | Delivered on: 1 February 1999 Satisfied on: 16 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 August 1981 | Delivered on: 1 September 1981 Satisfied on: 1 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 October 1978 | Delivered on: 25 October 1978 Satisfied on: 24 March 2003 Persons entitled: James Finlay Corporation Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 March 2008 | Delivered on: 20 March 2008 Satisfied on: 17 June 2010 Persons entitled: Bibby Factors Slough Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 May 1971 | Delivered on: 19 May 1971 Satisfied on: 26 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
2 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2015 | Director's details changed for Kevin Minhua Fan on 1 June 2007 (1 page) |
29 September 2015 | Director's details changed for Kevin Minhua Fan on 1 June 2007 (1 page) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Auditor's resignation (1 page) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Auditor's resignation (1 page) |
21 February 2012 | Auditor's resignation (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
3 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
4 September 2010 | Director's details changed for Kevin Minhua Fan on 31 August 2010 (2 pages) |
4 September 2010 | Director's details changed for Kevin Minhua Fan on 31 August 2010 (2 pages) |
17 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
17 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 November 2009 | Termination of appointment of Brian Mair as a director (1 page) |
26 November 2009 | Termination of appointment of Brian Mair as a director (1 page) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / douglas bryson / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / douglas bryson / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / kevin fan / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / kevin fan / 01/04/2008 (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 31/08/05; full list of members (8 pages) |
8 February 2006 | Return made up to 31/08/05; full list of members (8 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 10-14 west nile street glasgow G1 2PP (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 10-14 west nile street glasgow G1 2PP (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (2 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 177 trongate glasgow G1 5HF (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 177 trongate glasgow G1 5HF (1 page) |
9 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
16 April 2003 | Dec mort/charge * (4 pages) |
16 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Alterations to a floating charge (8 pages) |
4 April 2003 | Alterations to a floating charge (8 pages) |
4 April 2003 | Alterations to a floating charge (8 pages) |
4 April 2003 | Alterations to a floating charge (8 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
24 March 2003 | Alterations to a floating charge (8 pages) |
24 March 2003 | Alterations to a floating charge (8 pages) |
24 March 2003 | Dec mort/charge * (5 pages) |
24 March 2003 | Dec mort/charge * (5 pages) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
12 March 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Partic of mort/charge * (9 pages) |
20 February 2003 | Partic of mort/charge * (9 pages) |
10 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
10 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
24 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
2 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
6 October 1999 | Return made up to 31/08/99; change of members (8 pages) |
6 October 1999 | Return made up to 31/08/99; change of members (8 pages) |
8 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
8 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
1 February 1999 | Partic of mort/charge * (8 pages) |
1 February 1999 | Dec mort/charge * (2 pages) |
1 February 1999 | Partic of mort/charge * (8 pages) |
1 February 1999 | Dec mort/charge * (2 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
21 August 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
21 August 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
27 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
27 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
18 July 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
18 July 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
18 August 1992 | Company name changed sunderland sportswear LIMITED\certificate issued on 19/08/92 (2 pages) |
18 August 1992 | Company name changed sunderland sportswear LIMITED\certificate issued on 19/08/92 (2 pages) |
21 May 1971 | Increase in nominal capital (2 pages) |
21 May 1971 | Resolutions
|
21 May 1971 | Increase in nominal capital (2 pages) |
21 May 1971 | Resolutions
|
30 December 1966 | Incorporation (12 pages) |
30 December 1966 | Incorporation (12 pages) |