Company NameSunderland Youth Enterprise Trust
Company StatusDissolved
Company Number02097716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1987(37 years, 2 months ago)
Dissolution Date5 March 2014 (10 years ago)
Previous NameSunderland Youth Enterprise Centre

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Whorlton Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 05 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameMr David Robert Robson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 05 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address143 Side Cliff Road
Roker
Sunderland
Tyne & Wear
SR6 9NE
Secretary NameMrs Hilary Patricia Florek
NationalityBritish
StatusClosed
Appointed07 December 2000(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 05 March 2014)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressNorth Ridge Acomb Drive
Wylam
Northumberland
NE41 8BD
Director NameCllr Peter Gibson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 October 2012)
RoleBritish Coal Pit Deputy
Country of ResidenceUnited Kingdom
Correspondence Address62 Vicarage Close
Silksworth
Sunderland
Tyne & Wear
SR3 1JF
Director NameMr David Irwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 October 2012)
RoleEnterprise Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 3 Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NameRev Brian Hails
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 October 2012)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Lane
Whitburn
Tyne & Wear
SR6 7JJ
Secretary NameLesley Anne Williamson
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address24 Sutherland Grange
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4UT
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 October 2012)
RoleGroup Public Relations Manager
Country of ResidenceEngland
Correspondence AddressNorth Ridge Acomb Drive
Wylam
Northumberland
NE41 8BD
Secretary NameMrs Hilary Patricia Florek
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 March 2000)
RoleGroup Public Relations Manager
Country of ResidenceEngland
Correspondence AddressNorth Ridge Acomb Drive
Wylam
Northumberland
NE41 8BD
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,667
Net Worth£51,787
Cash£7,900
Current Liabilities£5,177

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
5 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
16 November 2012Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 16 November 2012 (2 pages)
15 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
(1 page)
15 November 2012Declaration of solvency (3 pages)
15 November 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2012Declaration of solvency (3 pages)
15 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Termination of appointment of Peter Gibson as a director (2 pages)
7 November 2012Termination of appointment of David Irwin as a director on 16 October 2012 (2 pages)
7 November 2012Termination of appointment of Peter Gibson as a director on 11 October 2012 (2 pages)
7 November 2012Termination of appointment of David Irwin as a director (2 pages)
7 November 2012Termination of appointment of Hilary Florek as a director (2 pages)
7 November 2012Termination of appointment of Hilary Patricia Florek as a director on 30 October 2012 (2 pages)
7 November 2012Termination of appointment of Brian Hails as a director on 10 October 2012 (2 pages)
7 November 2012Termination of appointment of Brian Hails as a director (2 pages)
11 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
11 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
11 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
19 June 2012Full accounts made up to 30 November 2011 (15 pages)
19 June 2012Full accounts made up to 30 November 2011 (15 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
17 March 2011Full accounts made up to 30 November 2010 (13 pages)
17 March 2011Full accounts made up to 30 November 2010 (13 pages)
8 July 2010Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr David Robert Robson on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
8 July 2010Director's details changed for Hilary Patricia Florek on 4 July 2010 (2 pages)
8 March 2010Full accounts made up to 30 November 2009 (13 pages)
8 March 2010Full accounts made up to 30 November 2009 (13 pages)
16 July 2009Annual return made up to 04/07/09 (11 pages)
16 July 2009Director's change of particulars / brian hails / 26/09/2008 (1 page)
16 July 2009Director's Change of Particulars / brian hails / 26/09/2008 / Title was: rev, now: reverend; HouseName/Number was: , now: the coach house; Street was: inhurst, now: church lane; Area was: 5 hepscott terrace, now: ; Post Town was: south shields, now: whitburn; Post Code was: NE33 4TH, now: SR6 7JJ (1 page)
16 July 2009Annual return made up to 04/07/09 (11 pages)
8 July 2009Full accounts made up to 30 November 2008 (13 pages)
8 July 2009Full accounts made up to 30 November 2008 (13 pages)
16 July 2008Annual return made up to 04/07/08 (6 pages)
16 July 2008Annual return made up to 04/07/08 (6 pages)
15 May 2008Full accounts made up to 30 November 2007 (13 pages)
15 May 2008Full accounts made up to 30 November 2007 (13 pages)
27 July 2007Annual return made up to 04/07/07 (6 pages)
27 July 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2007Full accounts made up to 30 November 2006 (13 pages)
7 March 2007Full accounts made up to 30 November 2006 (13 pages)
19 July 2006Full accounts made up to 30 November 2005 (13 pages)
19 July 2006Full accounts made up to 30 November 2005 (13 pages)
18 July 2006Annual return made up to 04/07/06 (6 pages)
18 July 2006Annual return made up to 04/07/06 (6 pages)
13 July 2005Annual return made up to 04/07/05 (6 pages)
13 July 2005Annual return made up to 04/07/05 (6 pages)
4 May 2005Full accounts made up to 30 November 2004 (13 pages)
4 May 2005Full accounts made up to 30 November 2004 (13 pages)
4 October 2004Full accounts made up to 30 November 2003 (13 pages)
4 October 2004Full accounts made up to 30 November 2003 (13 pages)
20 August 2004Annual return made up to 04/07/04 (6 pages)
20 August 2004Annual return made up to 04/07/04 (6 pages)
1 August 2003Annual return made up to 04/07/03 (6 pages)
1 August 2003Full accounts made up to 30 November 2002 (13 pages)
1 August 2003Annual return made up to 04/07/03 (6 pages)
1 August 2003Full accounts made up to 30 November 2002 (13 pages)
24 July 2002Annual return made up to 04/07/02 (6 pages)
24 July 2002Annual return made up to 04/07/02 (6 pages)
5 April 2002Full accounts made up to 30 November 2001 (14 pages)
5 April 2002Full accounts made up to 30 November 2001 (14 pages)
20 July 2001Annual return made up to 14/07/01 (5 pages)
20 July 2001Annual return made up to 14/07/01 (5 pages)
25 April 2001Full accounts made up to 30 November 2000 (14 pages)
25 April 2001Full accounts made up to 30 November 2000 (14 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
18 July 2000Annual return made up to 14/07/00 (5 pages)
18 July 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2000Full accounts made up to 30 November 1999 (14 pages)
10 July 2000Full accounts made up to 30 November 1999 (14 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
18 January 2000Full accounts made up to 30 November 1998 (14 pages)
18 January 2000Full accounts made up to 30 November 1998 (14 pages)
28 July 1999Annual return made up to 21/07/99 (6 pages)
28 July 1999Annual return made up to 21/07/99 (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
29 July 1998Annual return made up to 21/07/98 (6 pages)
29 July 1998Annual return made up to 21/07/98 (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (15 pages)
2 October 1997Full accounts made up to 30 November 1996 (15 pages)
21 August 1996Full accounts made up to 30 November 1995 (12 pages)
21 August 1996Full accounts made up to 30 November 1995 (12 pages)
9 August 1996Annual return made up to 01/08/96 (6 pages)
9 August 1996Annual return made up to 01/08/96 (6 pages)
24 August 1995Annual return made up to 18/08/95 (6 pages)
24 August 1995Annual return made up to 18/08/95 (6 pages)
20 July 1995Full accounts made up to 30 November 1994 (12 pages)
20 July 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 August 1991Company name changed sunderland youth enterprise cent re\certificate issued on 09/08/91 (2 pages)
8 August 1991Company name changed sunderland youth enterprise cent re\certificate issued on 09/08/91 (2 pages)