About

Registered Number: 02241282
Date of Incorporation: 06/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ,

 

Sunter Bros Ltd was founded on 06 April 1988 and has its registered office in Northallerton, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Sunter, Christine, Sunter, Christine. We do not know the number of employees at Sunter Bros Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNTER, Christine 10 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SUNTER, Christine 01 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 02 February 2017
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 10 January 2014
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 01 February 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 29 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 17 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
287 - Change in situation or address of Registered Office 11 November 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 05 February 1995
288 - N/A 08 December 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 04 May 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
AA - Annual Accounts 09 November 1992
287 - Change in situation or address of Registered Office 07 October 1992
288 - N/A 26 June 1992
363b - Annual Return 07 May 1992
288 - N/A 26 March 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 28 January 1992
363(287) - N/A 28 January 1992
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1991
288 - N/A 28 January 1991
288 - N/A 04 July 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 08 August 1989
287 - Change in situation or address of Registered Office 09 May 1989
CERTNM - Change of name certificate 21 February 1989
RESOLUTIONS - N/A 24 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1988
288 - N/A 26 July 1988
287 - Change in situation or address of Registered Office 26 July 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.