Company NameStunder 60 Limited
Company StatusDissolved
Company Number05726763
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameAngelic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2006(6 days after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court Brighouse Road
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£410
Cash£17,116
Current Liabilities£81,706

Accounts

Latest Accounts3 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
9 November 2007Amended full accounts made up to 30 November 2006 (13 pages)
6 November 2007Full accounts made up to 30 November 2006 (14 pages)
6 November 2007Full accounts made up to 30 November 2006 (14 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Company name changed angelic LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed angelic LIMITED\certificate issued on 12/04/06 (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)