Company NameSunderland Club Limited(The)
Company StatusDissolved
Company Number00006505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Barry Gristwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevisdale 3 Belle Vue Drive
Sunderland
Tyne & Wear
SR2 7SF
Director NameJohn Robert Clark
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(97 years, 5 months after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address3 Lambourne Road
Sunderland
Tyne & Wear
SR2 9BX
Director NameGeoffrey Maskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(97 years, 5 months after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address65 Long Meadows
East Herrington
Sunderland
Tyne & Wear
SR3 3SE
Director NameOswald Everald Brown
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleRetired
Correspondence AddressAshmore House Cliffe Park
Sunderland
Tyne & Wear
SR6 9NR
Director NameDerek Charles Geddes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleRetired
Correspondence AddressGarden House 22 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JE
Director NameWilliam Gregson Huntley
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleRetired
Correspondence Address11 Corby Gate
Sunderland
Tyne & Wear
SR2 7JB
Secretary NameOswald Everard Brown
NationalityBritish
StatusClosed
Appointed10 November 2001(99 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleRetired
Correspondence Address15 Liddell Court
Northaven
Sunderland
Tyne & Wear
SR6 0RH
Director NameMr Harvey Craig
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 January 1993)
RoleCompany Director
Correspondence Address1 Bransdale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AG
Director NamePhilip E Paterson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleRetired
Correspondence Address44 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameAndrew Ninham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 1997)
RoleChartered Surveyor
Correspondence Address3 Railway Cottages
Coxgreen
Sunderland
Tyne & Wear
SR4 9JR
Director NameJames Kenneth Lumsdon-Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address31 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr David Norman Kayll
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthall Cottage
Witton Gilbert
Durham
DH7 6TS
Director NamePaul Heron
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 June 1997)
RoleSolicitor
Correspondence AddressPlantain View
New Brancepeth
Durham
DH7 7EY
Director NameRalph Ellis McRae Blacklock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 January 1995)
RoleJeweller
Correspondence AddressPitfield House
Rainton Gate
Durham
Co Durham
DH5 9RG
Director NameAustin Brown
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 June 1997)
RoleRetired
Correspondence AddressAshmore House 5 Cliffe Park
Sunderland
Tyne & Wear
SR6 9NR
Secretary NameDoris Loadman
NationalityBritish
StatusResigned
Appointed01 January 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address121 Canon Cockin Street
Sunderland
Tyne & Wear
SR2 8PR
Director NameFrancis George Major
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RolePort Manager
Country of ResidenceEngland
Correspondence Address13 The General's Wood
Washington
Tyne & Wear
NE38 9BL
Director NameDrummond March Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(95 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2000)
RoleSolicitor
Correspondence Address17 Holmlands Park North
Sunderland
Tyne And Wear
SR2 7SE
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1999)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Director NameMr Harvey Craig
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1999)
RoleRetired
Correspondence Address1 Bransdale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AG
Director NameMr Derek Osborne Appleby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(95 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2000)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Berwick Hill
Ponteland
Newcastle
NE20 0JY
Director NameMr Gordon Winship Herdman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Tunstall Lodge Farm
Tunstall Sunderland
Tyne & Wear
SR3 2QB
Director NameJames Kenneth Lumsdon-Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2000)
RoleCompany Director
Correspondence AddressSylvan House
15 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UR
Director NameMr John Whorlton Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameMr John Spavin Calvert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoanwood Sea Lane
Seaburn
Sunderland
Tyne & Wear
SR6 8EE
Director NameMr James Jesse Gardner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address121 Queen Alexandra Road
Sunderland
SR2 9HR
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed20 October 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameDerek Charles Geddes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1999)
RoleRetired
Correspondence AddressGarden House 22 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JE
Director NameLawrence Patrick Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1999)
RoleResidential Care Home Propriet
Correspondence AddressHall Court 14 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JE
Director NameVincent Gray Costello
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address11 Whitethroat Close
Washington
Tyne & Wear
NE38 0EZ
Director NameMr Christopher John Pope
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2001)
RoleBusiness Dev. Manager
Country of ResidenceEngland
Correspondence Address25 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Secretary NameMr Christopher John Pope
NationalityEnglish
StatusResigned
Appointed05 June 2000(98 years, 6 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address25 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Director NameKevin Teed Cummings
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2001)
RoleLoss Adjuster
Correspondence Address60 Saint Barnabas
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6EU
Secretary NameMr Kevin Teed Cummings
NationalityBritish
StatusResigned
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2001)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address60 Saint Barnabas
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6EU

Location

Registered AddressAshmore 149 Side Cliff Road
Sunderland
Tyne & Wear
SR6 9NE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Financials

Year2014
Net Worth£32
Cash£132,329
Current Liabilities£138,205

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (2 pages)
20 March 2003Annual return made up to 01/01/03 (6 pages)
21 January 2003Registered office changed on 21/01/03 from: ashmore 149 side cliff road sunderland SR6 9NE (1 page)
21 January 2003Accounts for a small company made up to 31 August 2001 (8 pages)
21 January 2003Annual return made up to 01/01/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 December 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
11 September 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Annual return made up to 01/01/01 (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (2 pages)
15 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Annual return made up to 01/01/99 (8 pages)
16 December 1998Accounts for a small company made up to 31 August 1997 (9 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Annual return made up to 01/01/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 March 1997New director appointed (2 pages)
25 February 1997Annual return made up to 01/01/97 (6 pages)
22 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 January 1996Annual return made up to 01/01/96 (6 pages)
30 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
27 February 1985Memorandum and Articles of Association (12 pages)