SUNDERLAND STADIUM LIMITED

Register to unlock more data on OkredoRegister

SUNDERLAND STADIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02316121

Incorporation date

10/11/1988

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1988)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Return of final meeting in a members' voluntary winding up
dot icon27/09/2012
Registered office address changed from 50 Station Road Wood Green London N22 7TP on 2012-09-28
dot icon26/09/2012
Appointment of a voluntary liquidator
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Declaration of solvency
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of company's objects
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon03/06/2009
Accounts made up to 2008-12-30
dot icon22/01/2009
Director appointed anthony david steele
dot icon22/01/2009
Appointment Terminated Director ian spearing
dot icon30/11/2008
Return made up to 11/11/08; full list of members
dot icon08/07/2008
Accounts made up to 2008-01-01
dot icon21/11/2007
Return made up to 11/11/07; full list of members
dot icon15/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon10/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon24/07/2007
Accounts made up to 2006-12-26
dot icon17/01/2007
Return made up to 11/11/06; no change of members
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Secretary's particulars changed
dot icon04/12/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-27
dot icon24/04/2006
Director resigned
dot icon25/01/2006
Return made up to 11/11/05; full list of members
dot icon06/09/2005
Accounts made up to 2004-12-28
dot icon12/12/2004
Return made up to 11/11/04; no change of members
dot icon27/10/2004
Accounts made up to 2003-12-30
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon17/12/2003
Return made up to 11/11/03; full list of members
dot icon02/12/2003
Location of register of members
dot icon02/12/2003
Director's particulars changed
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Return made up to 11/11/02; full list of members
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon08/10/2002
Registered office changed on 09/10/02 from: newcastle road sunderland tyne and wear SR5 1RP
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon09/09/2002
Full accounts made up to 2002-06-30
dot icon18/06/2002
Accounts for a medium company made up to 2001-06-30
dot icon31/01/2002
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon26/01/2002
Return made up to 11/11/01; full list of members
dot icon26/01/2002
Secretary's particulars changed;director's particulars changed
dot icon06/11/2001
Director's particulars changed
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon04/09/2001
Certificate of change of name
dot icon28/01/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/11/2000
Return made up to 11/11/00; full list of members
dot icon09/02/2000
Accounts for a medium company made up to 1999-09-30
dot icon07/12/1999
Return made up to 11/11/99; full list of members
dot icon27/10/1999
Amended accounts made up to 1998-09-30
dot icon14/04/1999
Accounts for a medium company made up to 1998-09-30
dot icon17/03/1999
Certificate of change of name
dot icon05/01/1999
Return made up to 11/11/98; full list of members
dot icon29/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon13/11/1997
Return made up to 11/11/97; full list of members
dot icon28/04/1997
Certificate of change of name
dot icon08/04/1997
Registered office changed on 09/04/97 from: newcastle road sunderland tyne & wear SR5 1RP
dot icon05/04/1997
Registered office changed on 06/04/97 from: newcastle road sunderland SR551 arp
dot icon17/02/1997
Accounts for a medium company made up to 1996-09-30
dot icon17/11/1996
Return made up to 11/11/96; no change of members
dot icon17/11/1996
Registered office changed on 18/11/96
dot icon09/09/1996
Accounts for a medium company made up to 1995-09-30
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1995
Return made up to 11/11/95; no change of members
dot icon27/11/1995
Location of register of members address changed
dot icon27/11/1995
Location of debenture register address changed
dot icon16/08/1995
Accounts for a small company made up to 1994-09-30
dot icon29/01/1995
Return made up to 11/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New secretary appointed;new director appointed
dot icon16/10/1994
Secretary resigned
dot icon16/10/1994
New secretary appointed
dot icon04/10/1994
Registered office changed on 05/10/94 from: sunderland greyhound stadium newcastle road sunderland tyne and wear SR5 1RP
dot icon04/10/1994
Secretary resigned;director resigned
dot icon04/10/1994
Director resigned
dot icon04/09/1994
Memorandum and Articles of Association
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon08/08/1994
Particulars of contract relating to shares
dot icon08/08/1994
Ad 20/07/94--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon08/08/1994
£ nc 150000/1000000 20/07/94
dot icon02/08/1994
Accounts for a medium company made up to 1993-09-30
dot icon18/04/1994
Certificate of change of name
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Return made up to 11/11/93; full list of members
dot icon25/01/1994
Location of register of members address changed
dot icon25/01/1994
Location of debenture register address changed
dot icon27/07/1993
Accounts for a medium company made up to 1992-09-30
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Return made up to 11/11/92; full list of members
dot icon09/02/1993
Location of register of members address changed
dot icon09/02/1993
Secretary's particulars changed;director's particulars changed
dot icon16/08/1992
Director resigned
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon03/01/1992
New secretary appointed
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Return made up to 11/11/91; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1990-03-31
dot icon24/07/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1991
Return made up to 31/12/89; full list of members
dot icon03/07/1991
New director appointed
dot icon01/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon18/03/1991
First Gazette notice for compulsory strike-off
dot icon11/11/1990
Auditor's resignation
dot icon05/03/1990
Particulars of mortgage/charge
dot icon10/12/1989
Particulars of mortgage/charge
dot icon28/09/1989
Wd 26/09/89 ad 17/08/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon29/05/1989
Particulars of mortgage/charge
dot icon30/03/1989
Registered office changed on 31/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2010
dot iconLast change occurred
27/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2010
dot iconNext account date
27/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singer, Thomas Daniel
Director
06/09/2002 - 06/11/2006
252
Harding, David Charles Ian
Director
06/09/2002 - 29/08/2007
22
Wilde, Kevin
Director
20/09/1994 - 06/09/2002
43
Murphy, Thomas
Director
29/08/2007 - Present
15
Read, Dennis
Secretary
26/10/2007 - Present
191

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNDERLAND STADIUM LIMITED

SUNDERLAND STADIUM LIMITED is an(a) Dissolved company incorporated on 10/11/1988 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNDERLAND STADIUM LIMITED?

toggle

SUNDERLAND STADIUM LIMITED is currently Dissolved. It was registered on 10/11/1988 and dissolved on 20/08/2013.

Where is SUNDERLAND STADIUM LIMITED located?

toggle

SUNDERLAND STADIUM LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does SUNDERLAND STADIUM LIMITED do?

toggle

SUNDERLAND STADIUM LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for SUNDERLAND STADIUM LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.