Company NameSunrise Services (North-East) Limited
Company StatusDissolved
Company Number03854653
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamePowerruby Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Vishnu Baboolal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTrinidadian
StatusClosed
Appointed26 October 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address18 Malvern Street
South Shields
Tyne & Wear
NE33 5LE
Director NameNoor Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityPakistani
StatusClosed
Appointed26 October 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleBusiness Person
Correspondence Address243 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
Secretary NameMr Vishnu Baboolal
NationalityTrinidadian
StatusClosed
Appointed26 October 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address18 Malvern Street
South Shields
Tyne & Wear
NE33 5LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address243 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£57,039
Gross Profit£51,495
Net Worth£17,236
Cash£4,312
Current Liabilities£7,221

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
28 July 2006Application for striking-off (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
30 October 2004Return made up to 07/10/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 07/10/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
12 March 2003Total exemption full accounts made up to 31 October 2001 (5 pages)
24 January 2003Return made up to 07/10/02; full list of members (7 pages)
13 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
16 January 2001Return made up to 07/10/00; full list of members (6 pages)
2 December 1999Memorandum and Articles of Association (9 pages)
25 November 1999Company name changed powerruby LIMITED\certificate issued on 26/11/99 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
7 October 1999Incorporation (13 pages)