Company NameSunniside Clothing And Supplies Limited
Company StatusDissolved
Company Number00536708
CategoryPrivate Limited Company
Incorporation Date9 August 1954(69 years, 9 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Keith John Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 06 October 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAustin House
Wall Nook
Langley Park
Co. Durham
DH7 9TL
Director NamePatricia Margaret Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 06 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustin House
Wall Nook
Langley Park
County Durham
DH7 9TL
Secretary NamePatricia Margaret Atkinson
NationalityBritish
StatusClosed
Appointed18 February 1992(37 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 06 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustin House
Wall Nook
Langley Park
County Durham
DH7 9TL
Director NameAudrey Sayer Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(48 years, 2 months after company formation)
Appointment Duration16 years (closed 06 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowman House
Irthington
Cumbria
CA6 4NN
Director NameDavid McLaren Anderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(48 years, 2 months after company formation)
Appointment Duration16 years (closed 06 October 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Linden Grove
Chandlers Ford
Eastleigh
Hampshire
SO53 1LE
Director NameMollie Locke Robson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressAustin House
Wall Nook Langley Park
Durham
DH7 9TL
Director NameMr Thomas Wood Robson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1994)
RoleCompany Director
Correspondence Address18 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameMr Robert Slassor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration4 days (resigned 17 February 1992)
RoleCompany Director
Correspondence Address48 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Director NameMrs Edna Locke Anderson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowman House
Irthington
Carlisle
Cumbria
CA6 4NN
Secretary NameMr Robert Slassor
NationalityBritish
StatusResigned
Appointed13 February 1992(37 years, 6 months after company formation)
Appointment Duration4 days (resigned 17 February 1992)
RoleCompany Director
Correspondence Address48 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

5.7k at £1P.m. Atkinson
29.01%
Ordinary A
4.8k at £1A.s. Anderson
24.55%
Ordinary
4.8k at £1D.m. Anderson
24.55%
Ordinary
3.8k at £1Keith John Atkinson
19.34%
Ordinary A
300 at £1Mr K.j. Atkinson
1.53%
Ordinary
200 at £1Mrs Patricia M. Atkinson
1.02%
Ordinary

Financials

Year2014
Net Worth£663,469
Cash£567,705
Current Liabilities£284,467

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

26 August 1993Delivered on: 1 September 1993
Satisfied on: 27 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1987Delivered on: 7 July 1987
Satisfied on: 27 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises, 19 olive street, sunderland, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1986Delivered on: 26 November 1986
Satisfied on: 27 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 1984Delivered on: 10 April 1984
Satisfied on: 27 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off.
Secured details: All moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
24 May 1973Delivered on: 1 June 1973
Satisfied on: 19 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 olive street, sunderland.
Fully Satisfied

Filing History

6 October 2018Final Gazette dissolved following liquidation (1 page)
6 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
3 May 2018Liquidators' statement of receipts and payments to 8 March 2018 (10 pages)
15 May 2017Liquidators' statement of receipts and payments to 8 March 2017 (9 pages)
15 May 2017Liquidators' statement of receipts and payments to 8 March 2017 (9 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Registered office address changed from Austin House Old Station Yard Langley Park Durham DH7 9TL England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Austin House Old Station Yard Langley Park Durham DH7 9TL England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
22 March 2016Declaration of solvency (5 pages)
22 March 2016Declaration of solvency (5 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 19,650
(8 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 19,650
(8 pages)
24 September 2015Registered office address changed from 20 Olive St Sunderland, Tyne & Wear SR1 3PE to Austin House Old Station Yard Langley Park Durham DH7 9TL on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 20 Olive St Sunderland, Tyne & Wear SR1 3PE to Austin House Old Station Yard Langley Park Durham DH7 9TL on 24 September 2015 (1 page)
27 August 2015Satisfaction of charge 4 in full (1 page)
27 August 2015Satisfaction of charge 3 in full (1 page)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 3 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 4 in full (1 page)
27 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
27 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 19,650
(8 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 19,650
(8 pages)
20 October 2014Termination of appointment of Edna Locke Anderson as a director on 30 September 2014 (1 page)
20 October 2014Termination of appointment of Edna Locke Anderson as a director on 30 September 2014 (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 19,650
(9 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 19,650
(9 pages)
18 February 2014Accounts for a small company made up to 30 September 2013 (13 pages)
18 February 2014Accounts for a small company made up to 30 September 2013 (13 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
9 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
9 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
30 December 2010Accounts for a small company made up to 30 September 2010 (8 pages)
30 December 2010Accounts for a small company made up to 30 September 2010 (8 pages)
18 February 2010Director's details changed for Audrey Sayer Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Audrey Sayer Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Keith John Atkinson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mrs Edna Locke Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Mclaren Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Keith John Atkinson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Edna Locke Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Patricia Margaret Atkinson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for David Mclaren Anderson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Patricia Margaret Atkinson on 18 February 2010 (2 pages)
18 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
18 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 February 2009Return made up to 13/02/09; full list of members (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (6 pages)
6 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 March 2008Appointment terminated director mollie robson (1 page)
31 March 2008Appointment terminated director mollie robson (1 page)
14 February 2008Return made up to 13/02/08; full list of members (4 pages)
14 February 2008Return made up to 13/02/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
28 February 2006Return made up to 13/02/06; full list of members (10 pages)
28 February 2006Return made up to 13/02/06; full list of members (10 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
16 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
6 February 2004Return made up to 13/02/04; full list of members (10 pages)
6 February 2004Return made up to 13/02/04; full list of members (10 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 March 2003Return made up to 13/02/03; full list of members (10 pages)
11 March 2003Return made up to 13/02/03; full list of members (10 pages)
26 January 2003Memorandum and Articles of Association (10 pages)
26 January 2003Conve 20/09/02 (1 page)
26 January 2003Conve 20/09/02 (1 page)
26 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2003Memorandum and Articles of Association (10 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
19 February 2002Return made up to 13/02/02; full list of members (9 pages)
19 February 2002Return made up to 13/02/02; full list of members (9 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 February 2001Return made up to 13/02/01; full list of members (9 pages)
21 February 2001Return made up to 13/02/01; full list of members (9 pages)
30 November 2000Accounts for a small company made up to 30 September 2000 (8 pages)
30 November 2000Accounts for a small company made up to 30 September 2000 (8 pages)
8 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 1999Return made up to 13/02/99; full list of members (6 pages)
14 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
10 February 1998Return made up to 13/02/98; no change of members (4 pages)
10 February 1998Return made up to 13/02/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
4 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
13 March 1997Return made up to 13/02/97; no change of members (4 pages)
13 March 1997Return made up to 13/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
1 September 1993Particulars of mortgage/charge (4 pages)
1 September 1993Particulars of mortgage/charge (4 pages)
7 July 1987Particulars of mortgage/charge (3 pages)
7 July 1987Particulars of mortgage/charge (3 pages)
26 November 1986Particulars of mortgage/charge (3 pages)
26 November 1986Particulars of mortgage/charge (3 pages)