Company NameSunderland Advertiser Limited
Company StatusDissolved
Company Number09285043
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameSR Magazine Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameDavid Anthony Pinder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Dykelands Road
Sunderland
SR6 8EP

Contact

Websitewww.sunderlandadvertiser.org
Telephone0800 6345340
Telephone regionFreephone

Location

Registered Address56 Dykelands Road
Sunderland
SR6 8EP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
26 January 2016Registered office address changed from North Sands Business Centre Liberty Way Sunderland SR6 0QA to 56 Dykelands Road Sunderland SR6 8EP on 26 January 2016 (1 page)
26 January 2016Registered office address changed from North Sands Business Centre Liberty Way Sunderland SR6 0QA to 56 Dykelands Road Sunderland SR6 8EP on 26 January 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 November 2015Director's details changed for David Anthony Pinder on 5 November 2015 (2 pages)
5 November 2015Director's details changed for David Anthony Pinder on 5 November 2015 (2 pages)
5 November 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
5 November 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages)
3 November 2015Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages)
3 November 2015Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages)
5 October 2015Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page)
13 August 2015Company name changed sr magazine LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
13 August 2015Company name changed sr magazine LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
1 July 2015Withdraw the company strike off application (1 page)
1 July 2015Withdraw the company strike off application (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)