Company NameSchoice UK Limited
Company StatusDissolved
Company Number03149313
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 months after company formation)
Appointment Duration1 month (resigned 29 May 1996)
RoleSolicitor
Correspondence Address32 Steyne Road
Bembridge
Isle Of Wight
PO35 5VL
Director NameDavid Ronald Teasdale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1998)
RoleManaging Director
Correspondence Address98 Beech Lane
Liverpool
L18 3ER
Director NameWarren Charles Schelling
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2001)
RoleSunscript Pharmacy Corporation
Correspondence Address1117 Desert Classic Lane Ne
Albuquerque
New Mexico
87111
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed29 May 1996(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 1997)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Secretary NameDavid James Walker
NationalityBritish
StatusResigned
Appointed13 January 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 1998)
RoleChartered Accountant
Correspondence Address16 Ribchester Gardens
Culcheth
Warrington
WA3 5EZ
Director NameRobert Frederick Atwill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address46 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NamePaul Vyvyan Roach
NationalityBritish
StatusResigned
Appointed06 November 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address65 Greenfields Avenue
Appleton
Warrington
WA4 3BW
Director NamePaul Vyvyan Roach
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address65 Greenfields Avenue
Appleton
Warrington
WA4 3BW
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameMr Kenneth Cameron Knowles Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Weeke Weeke Hill
Dartmouth
Devon
TQ6 0JT
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Director NameMr Kent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Tree Road
St Johns Wood
London
NW8 9JX
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(9 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(12 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(4 days after company formation)
Appointment Duration4 months (resigned 29 May 1996)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Termination of appointment of Timothy Bolot as a director (1 page)
24 July 2012Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 160,000
(3 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 160,000
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
6 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
25 January 2011Termination of appointment of Richard Midmer as a director (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Richard Midmer as a director (1 page)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
12 September 2009Company name changed sunchoice uk LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed sunchoice uk LIMITED\certificate issued on 15/09/09 (2 pages)
5 June 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
5 June 2009Accounts made up to 28 September 2008 (6 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
18 June 2008Accounts made up to 30 September 2007 (6 pages)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
30 January 2008Return made up to 22/01/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
23 May 2007Accounts made up to 1 October 2006 (7 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
18 January 2006Accounts made up to 31 May 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 February 2005Accounts made up to 31 May 2004 (6 pages)
17 February 2005Return made up to 22/01/05; full list of members (8 pages)
17 February 2005Return made up to 22/01/05; full list of members (8 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 22/01/04; full list of members (8 pages)
16 February 2004Return made up to 22/01/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun healthcare services,sun hous woburn road, winwick quay warrington cheshire WA2 8UE (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun healthcare services,sun hous woburn road, winwick quay warrington cheshire WA2 8UE (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
16 April 2003Return made up to 22/01/03; full list of members (7 pages)
16 April 2003Return made up to 22/01/03; full list of members (7 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
2 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
2 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
22 October 2002Director's particulars changed (2 pages)
22 October 2002Director's particulars changed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
22 May 2002Return made up to 22/01/02; full list of members (7 pages)
22 May 2002Return made up to 22/01/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 June 2001Auditor's resignation (2 pages)
14 June 2001Auditor's resignation (2 pages)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 February 2001Return made up to 22/01/01; full list of members (7 pages)
8 February 2001Return made up to 22/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1998 (14 pages)
3 April 2000Full accounts made up to 31 December 1998 (14 pages)
5 March 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Return made up to 22/01/00; full list of members (7 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
8 February 2000Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington cheshire WA2 8QT (1 page)
8 February 2000Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington cheshire WA2 8QT (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
24 February 1998Return made up to 22/01/98; full list of members (6 pages)
24 February 1998Return made up to 22/01/98; full list of members (6 pages)
24 December 1997£ nc 1000/200000 23/10/97 (1 page)
24 December 1997Ad 23/10/97--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
24 December 1997£ nc 1000/200000 23/10/97 (1 page)
24 December 1997Ad 23/10/97--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
4 December 1997Full accounts made up to 31 December 1996 (12 pages)
4 December 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 January 1997Company name changed sunsource uk LIMITED\certificate issued on 27/01/97 (3 pages)
24 January 1997Company name changed sunsource uk LIMITED\certificate issued on 27/01/97 (3 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: exceler house 79 high street eton windsor berks SL4 6AF (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: exceler house 79 high street eton windsor berks SL4 6AF (1 page)
7 June 1996Registered office changed on 07/06/96 from: pickfords wharf clink street london SE1 9DG (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
7 June 1996New director appointed (1 page)
7 June 1996Registered office changed on 07/06/96 from: pickfords wharf clink street london SE1 9DG (1 page)
7 June 1996Accounting reference date notified as 31/12 (1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 1996Director resigned (2 pages)
7 June 1996Accounting reference date notified as 31/12 (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Director resigned (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
21 May 1996Company name changed agentstate LIMITED\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed agentstate LIMITED\certificate issued on 22/05/96 (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1996Registered office changed on 13/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Incorporation (9 pages)