SUNDERNOTE LIMITED

Register to unlock more data on OkredoRegister

SUNDERNOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01448096

Incorporation date

11/09/1979

Size

Full

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1979)
dot icon20/02/2014
Final Gazette dissolved following liquidation
dot icon20/11/2013
Administrator's progress report to 2013-11-14
dot icon20/11/2013
Notice of move from Administration to Dissolution on 2013-11-14
dot icon20/11/2013
Administrator's progress report to 2013-10-19
dot icon23/05/2013
Administrator's progress report to 2013-04-19
dot icon23/05/2013
Notice of extension of period of Administration
dot icon13/12/2012
Administrator's progress report to 2012-11-14
dot icon10/08/2012
Notice of deemed approval of proposals
dot icon11/07/2012
Statement of administrator's proposal
dot icon14/06/2012
Appointment of an administrator
dot icon30/05/2012
Registered office address changed from Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX on 2012-05-30
dot icon16/05/2012
Termination of appointment of Richard Mark Blundell as a director on 2012-04-24
dot icon26/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Appointment of Paul Haden as a director on 2011-11-14
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2011
Change of share class name or designation
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon05/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon22/11/2010
Appointment of Richard Mark Blundell as a director
dot icon22/11/2010
Termination of appointment of John Carthew as a director
dot icon07/10/2010
Amended full accounts made up to 2010-04-30
dot icon06/10/2010
Accounts for a small company made up to 2010-04-30
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon07/09/2010
Resolutions
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon08/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/01/2010
Termination of appointment of Regaina Walker as a director
dot icon11/01/2010
Termination of appointment of Jeanette Banner-Smith as a director
dot icon11/01/2010
Appointment of John Michael Carthew as a director
dot icon11/01/2010
Appointment of Ralph Catto as a director
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/09/2009
Secretary appointed the whittington partnership LLP
dot icon24/09/2009
Director appointed robert righton
dot icon24/09/2009
Ad 21/09/09 gbp si 12@1=12 gbp ic 75/87
dot icon24/09/2009
Nc inc already adjusted 21/09/09
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Appointment Terminated Secretary regaina walker
dot icon24/09/2009
Registered office changed on 24/09/2009 from hrs house hrs business park garretts green lane birmingham B33 0UE
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2008
Director appointed mr alan george garnett
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director resigned
dot icon16/08/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2006-04-30
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
Accounts for a small company made up to 2005-04-30
dot icon20/12/2004
Return made up to 31/12/04; full list of members
dot icon05/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Full accounts made up to 2004-04-30
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon19/08/2003
Accounts for a small company made up to 2003-04-30
dot icon08/08/2003
Miscellaneous
dot icon08/08/2003
Declaration of assistance for shares acquisition
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed
dot icon05/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-04-30
dot icon23/10/2002
£ sr 25@1 07/02/01
dot icon03/04/2002
Return made up to 31/12/01; full list of members
dot icon03/04/2002
Director's particulars changed
dot icon03/04/2002
Registered office changed on 03/04/02
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-04-30
dot icon20/03/2000
Return made up to 31/12/99; full list of members
dot icon20/06/1999
Full group accounts made up to 1999-04-30
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon06/07/1998
Director resigned
dot icon02/07/1998
Accounts for a small company made up to 1998-04-30
dot icon02/05/1998
Particulars of mortgage/charge
dot icon31/03/1998
New director appointed
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1997-04-30
dot icon14/04/1997
Return made up to 31/12/96; full list of members
dot icon21/07/1996
Accounts for a small company made up to 1996-04-30
dot icon24/06/1996
Director resigned
dot icon19/06/1996
Registered office changed on 19/06/96 from: church house solihull road hampton in arden west midlands B92 0EX
dot icon07/05/1996
Auditor's resignation
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Return made up to 31/12/95; change of members
dot icon17/01/1996
Secretary's particulars changed;director's particulars changed;director resigned
dot icon14/12/1995
Secretary's particulars changed
dot icon12/12/1995
Full accounts made up to 1995-04-30
dot icon06/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon13/12/1994
Full accounts made up to 1994-04-30
dot icon08/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-04-30
dot icon16/03/1993
Return made up to 31/12/92; no change of members
dot icon31/01/1993
Full accounts made up to 1992-04-30
dot icon24/03/1992
Full accounts made up to 1991-04-30
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon03/03/1992
Registered office changed on 03/03/92
dot icon03/03/1992
Director's particulars changed
dot icon18/07/1991
Accounting reference date extended from 31/03 to 30/04
dot icon24/02/1991
Full accounts made up to 1990-04-30
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon19/11/1990
Return made up to 31/12/89; full list of members
dot icon14/09/1989
Return made up to 31/12/87; full list of members
dot icon14/09/1989
Return made up to 31/12/86; full list of members
dot icon14/09/1989
Return made up to 31/12/85; full list of members
dot icon14/09/1989
Return made up to 31/12/84; full list of members
dot icon14/09/1989
Full accounts made up to 1989-04-30
dot icon14/09/1989
Full accounts made up to 1988-04-30
dot icon14/09/1989
Return made up to 31/12/88; no change of members
dot icon12/05/1989
First gazette
dot icon02/02/1988
Full accounts made up to 1987-04-30
dot icon02/02/1988
Full accounts made up to 1986-04-30
dot icon02/02/1988
Full accounts made up to 1985-04-30
dot icon02/02/1988
Full accounts made up to 1984-04-30
dot icon23/08/1985
First gazette
dot icon11/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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
Kluk, Steven
Director
24/07/2003 - 16/01/2008
3
THE WHITTINGTON PARTNERSHIP LLP
Corporate Secretary
21/09/2009 - Present
14
Carthew, John Michael
Director
15/12/2009 - 18/08/2010
12
Catto, Ralph Fergus
Director
15/12/2009 - Present
31
Blundell, Richard Mark
Director
18/08/2010 - 24/04/2012
23

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 SUNDERNOTE LIMITED

SUNDERNOTE LIMITED is an(a) Dissolved company incorporated on 11/09/1979 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 5 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 SUNDERNOTE LIMITED?

toggle

SUNDERNOTE LIMITED is currently Dissolved. It was registered on 11/09/1979 and dissolved on 20/02/2014.

Where is SUNDERNOTE LIMITED located?

toggle

SUNDERNOTE LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does SUNDERNOTE LIMITED do?

toggle

SUNDERNOTE LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for SUNDERNOTE LIMITED?

toggle

The latest filing was on 20/02/2014: Final Gazette dissolved following liquidation.