Company NameSunderland Resource Centre Limited
Company StatusDissolved
Company Number02267974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kevin Marquis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(8 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 02 October 2018)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address3 Jubilee Terrace
Pattinson
Washington
Tyne & Wear
NE38 8JY
Director NameGraham Keith Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(13 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 02 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Nairn Close
Sunderland
SR4 8RN
Director NameMrs Christine Susan McCardle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(15 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 02 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Coxon Street
Hendon
Sunderland
Tyne & Wear
SR2 8DX
Director NameMr Geoffrey Dodds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1988(same day as company formation)
RoleProduction Manager-Printing
Country of ResidenceEngland
Correspondence Address1 Fox Street
Sunderland
Tyne & Wear
SR2 7NF
Director NameJohn Andrew Blackburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2003)
RoleCooperative Development Worker
Correspondence Address3 Birchfield Road
Thornholme
Sunderland
Tyne & Wear
SR2 7QQ
Director NameMrs Philomena Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 4 months after company formation)
Appointment Duration15 years (resigned 05 November 2006)
RoleStudent
Correspondence Address3 Athol Road
Hendon
Sunderland
Tyne & Wear
SR2 8LQ
Director NameMr Kenneth Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 November 1996)
RoleUnemployed
Correspondence Address8 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8CB
Director NameMr Eric Harold Richard Holt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2002)
RoleUnemployed
Correspondence Address332 Leechmere Road
Tunstall
Sunderland
Tyne & Wear
SR2 9DP
Secretary NameJohn Andrew Blackburn
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 February 2003)
RoleCompany Director
Correspondence Address3 Birchfield Road
Thornholme
Sunderland
Tyne & Wear
SR2 7QQ
Secretary NameMr Geoffrey Dodds
NationalityBritish
StatusResigned
Appointed25 February 2003(14 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 May 2017)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address1 Fox Street
Sunderland
Tyne & Wear
SR2 7NF
Director NameGeoffrey Young
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 2004)
RoleRetired
Correspondence Address14 The Oaks
Christchurch
Sunderland
Tyne & Wear
SR2 8EX

Contact

Websitewww.ses.coop/
Email address[email protected]
Telephone0191 5105500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Co-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne And Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2013
Net Worth£45
Cash£841
Current Liabilities£796

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
19 February 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 May 2017Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Geoffrey Dodds as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Geoffrey Dodds as a secretary on 10 May 2017 (1 page)
1 March 2017Confirmation statement made on 27 October 2016 with updates (7 pages)
1 March 2017Confirmation statement made on 27 October 2016 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
13 January 2016Annual return made up to 27 October 2015 no member list (7 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Annual return made up to 27 October 2015 no member list (7 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 January 2015Annual return made up to 27 October 2014 no member list (7 pages)
12 January 2015Annual return made up to 27 October 2014 no member list (7 pages)
3 March 2014Annual return made up to 27 October 2013 no member list (7 pages)
3 March 2014Director's details changed for Graham Keith Lewis on 1 December 2012 (2 pages)
3 March 2014Director's details changed for Graham Keith Lewis on 1 December 2012 (2 pages)
3 March 2014Director's details changed for Graham Keith Lewis on 1 December 2012 (2 pages)
3 March 2014Annual return made up to 27 October 2013 no member list (7 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (7 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (7 pages)
29 October 2012Register inspection address has been changed from C/O Kevin Marquis 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL United Kingdom (1 page)
29 October 2012Register inspection address has been changed from C/O Kevin Marquis 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL United Kingdom (1 page)
23 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland SR2 8EL on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland SR2 8EL on 23 March 2012 (1 page)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 December 2011Annual return made up to 27 October 2011 no member list (7 pages)
6 December 2011Annual return made up to 27 October 2011 no member list (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Annual return made up to 27 October 2010 no member list (7 pages)
13 December 2010Annual return made up to 27 October 2010 no member list (7 pages)
30 June 2010Director's details changed for Christine Mccardle on 27 October 2009 (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 27 October 2009 no member list (5 pages)
30 June 2010Director's details changed for Christine Mccardle on 27 October 2009 (2 pages)
30 June 2010Director's details changed for Kevin Marquis on 26 October 2009 (2 pages)
30 June 2010Annual return made up to 27 October 2009 no member list (5 pages)
30 June 2010Director's details changed for Kevin Marquis on 26 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 March 2009Annual return made up to 27/10/08 (3 pages)
25 March 2009Annual return made up to 27/10/08 (3 pages)
23 November 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 November 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Director resigned
(5 pages)
16 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Director resigned
(5 pages)
13 November 2006Annual return made up to 27/10/06 (5 pages)
13 November 2006Annual return made up to 27/10/06 (5 pages)
12 June 2006Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2006Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Annual return made up to 27/10/04 (5 pages)
15 April 2005Annual return made up to 27/10/04 (5 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Annual return made up to 27/10/03 (5 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Annual return made up to 27/10/03 (5 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2003Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Annual return made up to 27/10/01 (4 pages)
24 December 2001Annual return made up to 27/10/01 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 November 2000Annual return made up to 27/10/00 (4 pages)
8 November 2000Annual return made up to 27/10/00 (4 pages)
29 November 1999Annual return made up to 27/10/99 (4 pages)
29 November 1999Annual return made up to 27/10/99 (4 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Annual return made up to 27/10/98 (6 pages)
25 November 1998Annual return made up to 27/10/98 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
21 November 1997Annual return made up to 27/10/97 (6 pages)
21 November 1997Annual return made up to 27/10/97 (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (6 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
19 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
4 December 1995Annual return made up to 27/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Annual return made up to 27/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1992New director appointed (2 pages)
2 November 1992New director appointed (2 pages)
18 May 1990Director resigned;new director appointed (2 pages)
18 May 1990Director resigned;new director appointed (2 pages)
15 June 1988Incorporation (29 pages)
15 June 1988Incorporation (29 pages)