About

Registered Number: 02274486
Date of Incorporation: 05/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ,

 

Having been setup in 1988, Suncrest Trading Ltd has its registered office in Leicester, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 8 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYALL, Anthony Paul N/A - 1
ALBON, Jane Elizabeth 01 March 1994 01 March 1994 1
BARROW, Julie Yvette 21 June 2011 22 February 2016 1
BINGHAM, Kevin Ronald 21 June 2011 22 February 2016 1
BRADSHAW, Rachael Ann 08 July 2014 01 March 2018 1
COLES, Bryony Rose 21 June 2011 07 March 2014 1
JAMES, Thomas Peter 15 July 2002 01 May 2009 1
RYALL, Linda 26 October 1992 14 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 26 June 2019
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
PSC01 - N/A 26 July 2018
CH01 - Change of particulars for director 26 July 2018
PSC04 - N/A 26 July 2018
CH03 - Change of particulars for secretary 26 July 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 08 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 22 June 2016
RP04 - N/A 12 May 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
SH01 - Return of Allotment of shares 16 February 2016
RESOLUTIONS - N/A 16 February 2016
CC04 - Statement of companies objects 16 February 2016
AD01 - Change of registered office address 23 December 2015
CH01 - Change of particulars for director 30 November 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 08 June 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 09 February 2015
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 09 July 2014
AA01 - Change of accounting reference date 18 June 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
SH03 - Return of purchase of own shares 05 April 2011
SH06 - Notice of cancellation of shares 29 March 2011
AA - Annual Accounts 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363s - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
AUD - Auditor's letter of resignation 31 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 28 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 26 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 03 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 12 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 14 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
395 - Particulars of a mortgage or charge 09 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 20 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 10 December 1994
288 - N/A 11 October 1994
363s - Annual Return 04 July 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 02 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 12 October 1993
288 - N/A 17 November 1992
AA - Annual Accounts 06 November 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 18 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1991
363b - Annual Return 11 September 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
MEM/ARTS - N/A 23 May 1991
395 - Particulars of a mortgage or charge 22 April 1991
RESOLUTIONS - N/A 07 April 1991
AA - Annual Accounts 07 April 1991
AA - Annual Accounts 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
363 - Annual Return 13 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
288 - N/A 03 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
395 - Particulars of a mortgage or charge 02 February 1990
287 - Change in situation or address of Registered Office 20 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
RESOLUTIONS - N/A 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
288 - N/A 27 April 1989
CERTNM - Change of name certificate 30 March 1989
NEWINC - New incorporation documents 05 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Outstanding

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal mortgage 14 December 2000 Fully Satisfied

N/A

Legal mortgage 10 January 2000 Fully Satisfied

N/A

Legal mortgage 06 October 1999 Fully Satisfied

N/A

Mortgage debenture 09 April 1991 Fully Satisfied

N/A

Charge over book debts 30 October 1990 Fully Satisfied

N/A

Legal charge 19 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.