Company NameSun Spirit (Premium Rates) Limited
Company StatusDissolved
Company Number07989365
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Robert William Soppitt
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(5 years after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Quay Court
Crown Road
Sunderland
Tyne And Wear
SR5 2BX
Secretary NameMr Saul Joicey
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodland Drive
Sunderland
SR4 8QR
Director NameMr Ryan Dunn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
15 March 2018Notification of Robert William Soppitt as a person with significant control on 31 March 2017 (2 pages)
15 March 2018Cessation of Saul Glanville Joicey as a person with significant control on 31 March 2017 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Robert William Soppitt as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Saul Glanville Joicey as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Robert William Soppitt as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Saul Glanville Joicey as a director on 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .01
(3 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP .01
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP .01
(3 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP .01
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Registered office address changed from 10 Milsted Close Sunderland SR3 2RF to 4 Douro Terrace Sunderland SR2 7DX on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Ryan Dunn as a director on 14 July 2014 (1 page)
24 July 2014Appointment of Mr Saul Glanville Joicey as a director on 14 July 2014 (2 pages)
24 July 2014Termination of appointment of Ryan Dunn as a director on 14 July 2014 (1 page)
24 July 2014Appointment of Mr Saul Glanville Joicey as a director on 14 July 2014 (2 pages)
24 July 2014Registered office address changed from 10 Milsted Close Sunderland SR3 2RF to 4 Douro Terrace Sunderland SR2 7DX on 24 July 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .01
(3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .01
(3 pages)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Saul Joicey as a secretary (1 page)
26 June 2013Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Saul Joicey as a secretary (1 page)
21 June 2013Appointment of Mr Ryan Dunn as a director (2 pages)
21 June 2013Termination of appointment of Saul Joicey as a director (1 page)
21 June 2013Termination of appointment of Saul Joicey as a director (1 page)
21 June 2013Appointment of Mr Ryan Dunn as a director (2 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)