Company NameSunderland Prospect 2 Limited
Company StatusDissolved
Company Number05929692
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameCobco 804 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise Bassett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMr Simon Walker
StatusClosed
Appointed26 May 2017(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 12 September 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMr Mark Thomas Hodges
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Loppington
Shropshire
SY4 5SR
Wales
Director NameStewart James Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2009)
RoleSurveyor
Correspondence Address13 Ashleigh Grove
Tynemouth
Newcastle Upon Tyne
Tyne & Wear
NE30 2LA
Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Otter Burn Way
Prudhoe
Northumberland
NE42 6RD
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Secretary NameMr Simon Walker
NationalityBritish
StatusResigned
Appointed27 May 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rushmore Grange
Washington
Tyne And Wear
NE38 7LF
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameSelene Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed13 November 2006(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2009)
Correspondence Address2 Berkeley Square
London
W1S 6EB

Contact

Telephone0191 5116788
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 June 2008Delivered on: 6 June 2008
Persons entitled: Gentoo Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 2 high street west sunderland together with any buildings, fixtures, plant and machinery, see image for full details.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Simon Walker as a secretary on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Simon Walker as a secretary on 1 August 2016 (1 page)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Appointment of Mr Simon Walker as a director (2 pages)
1 October 2012Appointment of Mr Simon Walker as a director (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Allan Bertram as a director (1 page)
27 July 2012Termination of appointment of David Crawford as a director (1 page)
27 July 2012Termination of appointment of David Crawford as a director (1 page)
27 July 2012Termination of appointment of Allan Bertram as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
15 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
17 September 2009Full accounts made up to 31 March 2009 (14 pages)
17 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 June 2009Secretary appointed simon walker (2 pages)
4 June 2009Secretary appointed simon walker (2 pages)
29 May 2009Appointment terminated director stewart allen (1 page)
29 May 2009Appointment terminated director stewart allen (1 page)
22 May 2009Director appointed david crawford (2 pages)
22 May 2009Director appointed allan bertram (2 pages)
22 May 2009Director appointed allan bertram (2 pages)
22 May 2009Director appointed david crawford (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 2 berkeley square london W15 6EB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 2 berkeley square london W15 6EB (1 page)
28 April 2009Appointment terminated director selene LIMITED (1 page)
28 April 2009Appointment terminated director selene LIMITED (1 page)
17 October 2008Return made up to 08/09/08; full list of members (3 pages)
17 October 2008Return made up to 08/09/08; full list of members (3 pages)
17 October 2008Appointment terminated secretary mark hodges (1 page)
17 October 2008Appointment terminated secretary mark hodges (1 page)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 November 2007Return made up to 08/09/07; full list of members (7 pages)
16 November 2007Return made up to 08/09/07; full list of members (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Registered office changed on 05/12/06 from: ship canal house king street manchester M2 4WB (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New director appointed (3 pages)
5 December 2006Registered office changed on 05/12/06 from: ship canal house king street manchester M2 4WB (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (3 pages)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Director resigned (1 page)
2 November 2006Company name changed cobco 804 LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed cobco 804 LIMITED\certificate issued on 02/11/06 (2 pages)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)