Company NameSunderland Property Rentals Limited
Company StatusDissolved
Company Number10222688
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2k North Sands Business Centre
Sunderland
SR6 0QA

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (2 pages)
13 September 2017Application to strike the company off the register (2 pages)
11 September 2017Notification of Terance Dunbar as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Notification of Terance Dunbar as a person with significant control on 1 August 2017 (2 pages)
20 July 2017Notification of Terence Dunbar as a person with significant control on 9 June 2016 (2 pages)
20 July 2017Notification of Terence Dunbar as a person with significant control on 9 June 2016 (2 pages)
20 July 2017Notification of Margaret Liddell as a person with significant control on 9 June 2016 (2 pages)
20 July 2017Notification of Margaret Liddell as a person with significant control on 9 June 2016 (2 pages)
17 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
14 July 2017Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 2
(25 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 2
(25 pages)