Company NameSunderland Afc.com Limited
Company StatusActive
Company Number04022600
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Previous NamePinco 1455 Limited

Business Activity

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

Directors

Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Igor Levin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMs Lesley Anne Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 06 July 2011)
RolePR Manager
Country of ResidenceEngland
Correspondence AddressHolmelands 3 Bainbridge Holme Road
Tunstall
Sunderland
Tyne & Wear
SR3 1YR
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration6 years (resigned 28 July 2006)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration6 years (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Director NameRobert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressCrayke Court Church Hill
Crayke
York
North Yorkshire
YO6 4TA
Director NameKenneth James Slater
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration4 years (resigned 20 August 2004)
RoleMarketing
Correspondence Address1 Swancer Court
Wynyard
Billingham
Cleveland
TS22 5QU
Director NamePeter Ian Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2009)
RoleSecretary
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Secretary NamePeter Ian Walker
NationalityBritish
StatusResigned
Appointed25 July 2000(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2009)
RoleSecretary
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameMr Hugh Roberts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirketts Farm
Westhall
Halesworth
Suffolk
IP19 8NS
Director NameMr Niall John Quinn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Secretary NameMargaret Byrne
NationalityIrish
StatusResigned
Appointed10 January 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Stephen John Walton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 March 2021)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(15 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Secretary NameMrs Angela Lowes
StatusResigned
Appointed08 March 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2016(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Charles Harry Finlayson Methven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Anthony Joseph Davison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Neil James Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesafc.com
Telephone0191 5515123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSunderland Stadium Of Light
Administration Office
Sunderland
Tyne & Wear
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
5 January 2021Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
12 December 2019Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page)
7 November 2019Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
3 September 2018Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 June 2018Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages)
4 June 2018Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page)
7 February 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
23 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (21 pages)
23 June 2016Annual return made up to 27 June 2009 with a full list of shareholders (12 pages)
23 June 2016Annual return made up to 27 June 2009 with a full list of shareholders (12 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2015 (21 pages)
23 June 2016Annual return made up to 27 June 2007 with a full list of shareholders (11 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2015 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (21 pages)
23 June 2016Annual return made up to 27 June 2007 with a full list of shareholders (11 pages)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mr Gary Hutchinson as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Mr Gary Hutchinson as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(5 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(5 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages)
17 November 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1

Statement of capital on 2014-06-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1

Statement of capital on 2014-06-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
(5 pages)
12 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
29 November 2013Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages)
10 July 2013Director's details changed for Ms Margaret Byrne on 10 July 2013 (2 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(5 pages)
10 July 2013Director's details changed for Ms Margaret Byrne on 10 July 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 July 2011Appointment of Mrs Angela Lowes as a director (2 pages)
27 July 2011Appointment of Mrs Angela Lowes as a director (2 pages)
18 July 2011Termination of appointment of Stephen Walton as a director (1 page)
18 July 2011Termination of appointment of Lesley Callaghan as a director (1 page)
18 July 2011Termination of appointment of Stephen Walton as a director (1 page)
18 July 2011Termination of appointment of Lesley Callaghan as a director (1 page)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
28 October 2010Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page)
28 October 2010Director's details changed for Niall Quinn on 28 October 2010 (2 pages)
28 October 2010Appointment of Legal Director Margaret Byrne as a director (1 page)
28 October 2010Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages)
28 October 2010Appointment of Legal Director Margaret Byrne as a director (1 page)
28 October 2010Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page)
28 October 2010Director's details changed for Niall Quinn on 28 October 2010 (2 pages)
13 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(7 pages)
13 September 2010Director's details changed for Lesley Anne Callaghan on 27 June 2010 (2 pages)
13 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(7 pages)
13 September 2010Director's details changed for Lesley Anne Callaghan on 27 June 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
16 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
21 April 2009Director appointed stephen john walton (2 pages)
21 April 2009Director appointed stephen john walton (2 pages)
23 January 2009Secretary appointed margaret byrne (2 pages)
23 January 2009Appointment terminated director and secretary peter walker (1 page)
23 January 2009Secretary appointed margaret byrne (2 pages)
23 January 2009Appointment terminated director and secretary peter walker (1 page)
28 August 2008Return made up to 27/06/08; full list of members; amend (7 pages)
28 August 2008Return made up to 27/06/08; full list of members; amend (7 pages)
22 August 2008Return made up to 27/06/08; full list of members; amend (8 pages)
22 August 2008Return made up to 27/06/08; full list of members; amend (8 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
28 June 2005Return made up to 27/06/05; full list of members (3 pages)
28 June 2005Return made up to 27/06/05; full list of members (3 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 July 2004Return made up to 27/06/04; full list of members (8 pages)
14 July 2004Return made up to 27/06/04; full list of members (8 pages)
29 January 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
29 January 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
9 July 2003Return made up to 27/06/03; full list of members (8 pages)
9 July 2003Return made up to 27/06/03; full list of members (8 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
13 July 2001Return made up to 27/06/01; full list of members (8 pages)
13 July 2001Return made up to 27/06/01; full list of members (8 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1 park row, leeds, west yorkshire LS1 5AB (1 page)
24 July 2000Company name changed pinco 1455 LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed pinco 1455 LIMITED\certificate issued on 25/07/00 (2 pages)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)