Company NameSunderland Housing Company Limited
Company StatusDissolved
Company Number06102602
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesPimco 2609 Limited and Gentoo Group 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, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusClosed
Appointed01 August 2016(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rushmore Grange
Washington
Tyne And Wear
NE38 7LF
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone0191 5116788
Telephone regionTyneside / Durham / Sunderland

Location

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

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 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 director 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)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 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)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 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)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 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)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 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)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 February 2011Termination of appointment of Charles Howden as a secretary (1 page)
16 February 2011Termination of appointment of Charles Howden as a secretary (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 January 2009Director appointed simon walker (2 pages)
20 January 2009Secretary appointed charles martin howden (2 pages)
20 January 2009Secretary appointed charles martin howden (2 pages)
20 January 2009Director appointed simon walker (2 pages)
19 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
19 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
19 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
19 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
19 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1 park row leeds LS1 5AB (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1 park row leeds LS1 5AB (1 page)
19 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
11 August 2008Return made up to 14/02/08; full list of members (3 pages)
11 August 2008Return made up to 14/02/08; full list of members (3 pages)
18 June 2007Company name changed gentoo group LIMITED\certificate issued on 18/06/07 (2 pages)
18 June 2007Company name changed gentoo group LIMITED\certificate issued on 18/06/07 (2 pages)
16 March 2007Company name changed pimco 2609 LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed pimco 2609 LIMITED\certificate issued on 16/03/07 (2 pages)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)