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.
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 |
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 |
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 |