Company NameSunter Bros Limited
Company StatusDissolved
Company Number02241282
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameMonkarch Limited

Business Activity

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

Directors

Secretary NameChristine Sunter
NationalityBritish
StatusClosed
Appointed01 April 2004(15 years, 12 months after company formation)
Appointment Duration15 years, 2 months (closed 04 June 2019)
RoleAdministrator
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Christine Sunter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 04 June 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameJonathan Park Frost
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCommercial Manager
Correspondence AddressJasmine Cottage Castle Street Medstead
Alton
Hampshire
GU34 5LU
Director NameMr Robert John Penman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressRue Souveraine 41/2
Brussels 1050
Foreign
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Leonard Michael Gregory Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Woodbury Close
Callow Hill
Redditch
Worcestershire
B97 5YQ
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(15 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2004)
RoleChartered Accountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(15 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(15 years, 12 months after company formation)
Appointment Duration2 days (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NamePeter Sunter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTumbledown
11 Mill Hill Lane
Northallerton
North Yorkshire
DL6 1BA

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Christine Sunter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 February 2015Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages)
5 February 2015Secretary's details changed for Christine Sunter on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Christine Sunter on 1 January 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages)
5 February 2015Secretary's details changed for Christine Sunter on 1 January 2015 (1 page)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
4 February 2014Termination of appointment of Peter Sunter as a director (1 page)
4 February 2014Termination of appointment of Peter Sunter as a director (1 page)
10 January 2014Appointment of Mrs Christine Sunter as a director (2 pages)
10 January 2014Appointment of Mrs Christine Sunter as a director (2 pages)
18 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 18 October 2013 (1 page)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Peter Sunter on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Sunter on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (6 pages)
14 February 2006Return made up to 31/01/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
13 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: cassini house 57 saint jamess street london SW1A 1LD (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: cassini house 57 saint jamess street london SW1A 1LD (1 page)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
18 March 2003Return made up to 31/01/03; change of members (6 pages)
18 March 2003Return made up to 31/01/03; change of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)