Company NameSunderland Pride
Company StatusDissolved
Company Number08196586
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Lynne Lesley Roxburgh
StatusClosed
Appointed08 July 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameMr John Henry Leaning Burn
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 April 2018)
RoleAdvance Robo Technician
Country of ResidenceEngland
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameMiss Kay Sarah Ramsay
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(4 years, 8 months after company formation)
Appointment Duration11 months (closed 17 April 2018)
RoleHouseparent
Country of ResidenceEngland
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameMiss Tracey Nichol
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 April 2018)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameBrian Frank Ali
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226a Chester Road
Sunderland
Tyne And Wear
SR4 7HR
Director NameDarren James
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226a Chester Road
Sunderland
Tyne And Wear
SR4 7HR
Director NameChristopher Ramsay McDermott
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Director NameRobert Thomas Ruttley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Director NameDouglas Arnold Tylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226a Chester Road
Sunderland
Tyne And Wear
SR4 7HR
Director NameRyan David Ian Houston
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Director NameGary Matthew Short
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Secretary NameLynne Lesley Roxburgh
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Director NameMr David Allan Shears
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2013(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2015)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address1r North Sands Business Centre Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
Director NameChris James Ramsay
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleVoluntry Sector
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameMr Christopher James Ramsay
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleVoluntry Sector
Country of ResidenceEngland
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
Director NameMr Dean Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE

Contact

Websitesunderlandpride.co.uk
Email address[email protected]
Telephone0191 5105022
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Bridge House
Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (2 pages)
4 August 2017Appointment of Miss Tracey Nichol as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Miss Tracey Nichol as a director on 4 August 2017 (2 pages)
31 July 2017Withdraw the company strike off application (1 page)
31 July 2017Withdraw the company strike off application (1 page)
4 June 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
4 June 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
23 May 2017Appointment of Miss Kay Sarah Ramsay as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Miss Kay Sarah Ramsay as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Chris James Ramsay as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Chris James Ramsay as a director on 17 May 2017 (1 page)
10 March 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
10 March 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
2 March 2017Registered office address changed from 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA to 8 Bridge House Bridge Street Sunderland SR1 1TE on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Dean Walker as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of David Allan Shears as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of David Allan Shears as a director on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA to 8 Bridge House Bridge Street Sunderland SR1 1TE on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Dean Walker as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
24 March 2016Voluntary strike-off action has been suspended (1 page)
24 March 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (4 pages)
9 March 2016Application to strike the company off the register (4 pages)
14 December 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
14 December 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Appointment of Mr Dean Walker as a director on 18 July 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (3 pages)
8 December 2015Appointment of Mrs Lynne Lesley Roxburgh as a secretary on 8 July 2015 (2 pages)
8 December 2015Appointment of Mrs Lynne Lesley Roxburgh as a secretary on 8 July 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (3 pages)
8 December 2015Director's details changed for Chris James Ramsay on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr David Allan Shears as a director on 15 July 2015 (2 pages)
8 December 2015Appointment of Mr Dean Walker as a director on 18 July 2015 (2 pages)
8 December 2015Registered office address changed from 1R North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 1R North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA on 8 December 2015 (1 page)
8 December 2015Appointment of Mr David Allan Shears as a director on 15 July 2015 (2 pages)
8 December 2015Director's details changed for Chris James Ramsay on 8 December 2015 (2 pages)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Appointment of Chris James Ramsay as a director on 12 May 2015 (5 pages)
5 August 2015Appointment of Chris James Ramsay as a director on 12 May 2015 (5 pages)
26 March 2015Termination of appointment of David Allan Shears as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Ryan David Ian Houston as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Ryan David Ian Houston as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of David Allan Shears as a director on 26 March 2015 (1 page)
24 February 2015Termination of appointment of Lynne Lesley Roxburgh as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Lynne Lesley Roxburgh as a secretary on 24 February 2015 (1 page)
9 December 2014Annual return made up to 8 December 2014 no member list (3 pages)
9 December 2014Annual return made up to 8 December 2014 no member list (3 pages)
9 December 2014Annual return made up to 8 December 2014 no member list (3 pages)
8 December 2014Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page)
8 December 2014Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page)
8 December 2014Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page)
7 August 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
7 August 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
29 April 2014Termination of appointment of Christopher Mcdermott as a director (1 page)
29 April 2014Termination of appointment of Robert Ruttley as a director (1 page)
29 April 2014Termination of appointment of Robert Ruttley as a director (1 page)
29 April 2014Termination of appointment of Christopher Mcdermott as a director (1 page)
29 April 2014Termination of appointment of Robert Ruttley as a director (1 page)
29 April 2014Termination of appointment of Robert Ruttley as a director (1 page)
5 November 2013Secretary's details changed for Lynne Lesley Roxburgh on 30 August 2013 (1 page)
5 November 2013Annual return made up to 30 August 2013 no member list (4 pages)
5 November 2013Director's details changed for Ryan David Ian Houston on 30 August 2013 (2 pages)
5 November 2013Termination of appointment of Douglas Tylor as a director (1 page)
5 November 2013Secretary's details changed for Lynne Lesley Roxburgh on 30 August 2013 (1 page)
5 November 2013Termination of appointment of Douglas Tylor as a director (1 page)
5 November 2013Annual return made up to 30 August 2013 no member list (4 pages)
5 November 2013Director's details changed for Robert Thomas Ruttley on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Robert Thomas Ruttley on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Christopher Ramsay Mcdermott on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Ryan David Ian Houston on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Gary Matthew Short on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Gary Matthew Short on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Christopher Ramsay Mcdermott on 30 August 2013 (2 pages)
12 August 2013Termination of appointment of Darren James as a director (1 page)
12 August 2013Termination of appointment of Brian Ali as a director (1 page)
12 August 2013Appointment of Mr David Allan Shears as a director (2 pages)
12 August 2013Appointment of Mr David Allan Shears as a director (2 pages)
12 August 2013Termination of appointment of Brian Ali as a director (1 page)
12 August 2013Termination of appointment of Darren James as a director (1 page)
17 June 2013Registered office address changed from 226a Chester Road Sunderland Tyne and Wear SR4 7HR on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 226a Chester Road Sunderland Tyne and Wear SR4 7HR on 17 June 2013 (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)