About

Registered Number: 00981301
Date of Incorporation: 05/06/1970 (53 years and 10 months ago)
Company Status: Liquidation
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Having been setup in 1970, Calsonic Kansei Sunderland Ltd have registered office in Swansea, it's status at Companies House is "Liquidation". There are 19 directors listed for this organisation at Companies House. We don't know the number of employees at Calsonic Kansei Sunderland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Phillip John 03 July 2012 - 1
EIBECK, Manfred 14 June 2007 11 August 2008 1
FUJII, Tsukasa 19 February 2014 28 March 2018 1
GRAHAM, Leslie Norman 01 September 2001 30 June 2003 1
HOSHINO, Ryota 01 June 1993 24 May 2000 1
HOSOO, Hidemasa N/A 01 June 1993 1
IFFLAND, Klaus 18 May 2006 20 February 2007 1
ISHII, Shoju 29 November 1994 22 May 1997 1
JOHNSON, Kenneth Ian 03 July 2012 12 April 2019 1
KANEKO, Akira 01 July 2008 01 October 2009 1
MAKINO, Akihiro 06 July 2007 01 July 2008 1
MURAYAMA, Koji 01 July 2005 31 March 2006 1
OCHIAI, Hisao 19 March 2010 31 March 2011 1
SCHMIED, Peter 08 January 2001 06 September 2002 1
TAMURA, Kinichi N/A 06 August 1994 1
WOLF, Siegfried 11 April 1997 08 January 2001 1
YAMADA, Hajime 01 April 2006 06 July 2007 1
YAMASHITA, Akihiro 23 July 2015 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PORTWAY, Rhys 01 January 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
LIQ02 - N/A 27 April 2020
AD01 - Change of registered office address 23 April 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
CS01 - N/A 06 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 24 July 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 14 March 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AA - Annual Accounts 18 February 2019
TM01 - Termination of appointment of director 12 November 2018
RESOLUTIONS - N/A 23 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2018
SH19 - Statement of capital 23 April 2018
CAP-SS - N/A 23 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 07 February 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 24 March 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AP01 - Appointment of director 18 October 2009
TM01 - Termination of appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 26 June 2009
353 - Register of members 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
225 - Change of Accounting Reference Date 13 April 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 24 October 2008
225 - Change of Accounting Reference Date 29 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
MEM/ARTS - N/A 27 August 2008
CERTNM - Change of name certificate 16 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
363s - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AAMD - Amended Accounts 29 May 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 23 June 1999
225 - Change of Accounting Reference Date 12 November 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
225 - Change of Accounting Reference Date 12 December 1996
AA - Annual Accounts 28 November 1996
CERTNM - Change of name certificate 18 October 1996
363s - Annual Return 26 July 1996
288 - N/A 26 July 1996
288 - N/A 19 June 1996
287 - Change in situation or address of Registered Office 14 May 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 30 May 1995
287 - Change in situation or address of Registered Office 21 March 1995
288 - N/A 25 January 1995
288 - N/A 04 September 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 14 July 1993
288 - N/A 24 June 1993
363s - Annual Return 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
288 - N/A 26 November 1992
AA - Annual Accounts 23 July 1992
363s - Annual Return 20 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
CERTNM - Change of name certificate 24 October 1991
CERTNM - Change of name certificate 24 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
AA - Annual Accounts 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1991
363x - Annual Return 17 June 1991
RESOLUTIONS - N/A 14 November 1990
MEM/ARTS - N/A 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
RESOLUTIONS - N/A 02 October 1990
123 - Notice of increase in nominal capital 02 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 16 July 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
363 - Annual Return 18 June 1990
RESOLUTIONS - N/A 23 May 1990
123 - Notice of increase in nominal capital 23 May 1990
CERTNM - Change of name certificate 25 October 1989
288 - N/A 25 October 1989
CERTNM - Change of name certificate 25 October 1989
AA - Annual Accounts 29 September 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 07 December 1988
MEM/ARTS - N/A 07 December 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 21 July 1988
288 - N/A 20 April 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
288 - N/A 19 November 1987
288 - N/A 26 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 28 July 1987
288 - N/A 09 July 1987
RESOLUTIONS - N/A 22 June 1987
MEM/ARTS - N/A 17 June 1987
CERTNM - Change of name certificate 04 June 1987
CERTNM - Change of name certificate 04 June 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 02 July 1986
NEWINC - New incorporation documents 05 June 1970

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 October 2010 Outstanding

N/A

Guarantee & debenture 11 October 2010 Outstanding

N/A

Debenture 21 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.