SINKOPEN ENTERPRISES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 6JP
Company number 00831291
Status Active
Incorporation Date 16 December 1964
Company Type Private Limited Company
Address ALBION COURT, 5 ALBION PLACE, LEEDS, LS1 6JP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of SINKOPEN ENTERPRISES LIMITED are www.sinkopenenterprises.co.uk, and www.sinkopen-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Sinkopen Enterprises Limited is a Private Limited Company. The company registration number is 00831291. Sinkopen Enterprises Limited has been working since 16 December 1964. The present status of the company is Active. The registered address of Sinkopen Enterprises Limited is Albion Court 5 Albion Place Leeds Ls1 6jp. . THURSTON, Peter is a Secretary of the company. BURROWS, Peter Nicholas is a Director of the company. EVANS, David Lloyd is a Director of the company. RAJENDRA, George Rajkumar is a Director of the company. ROBINSON, Donald John is a Director of the company. THURSTON, Peter is a Director of the company. WILTSHIRE, Arthur Stephen is a Director of the company. Secretary DAY, Barry David has been resigned. Secretary RAJENDRA, George Rajkumar has been resigned. Director CARDWELL, Francis Haig has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THURSTON, Peter
Appointed Date: 01 August 1993

Director

Director
EVANS, David Lloyd

83 years old

Director

Director

Director
THURSTON, Peter
Appointed Date: 01 August 1993
61 years old

Director
WILTSHIRE, Arthur Stephen
Appointed Date: 03 February 1994
74 years old

Resigned Directors

Secretary
DAY, Barry David
Resigned: 31 July 1993
Appointed Date: 30 June 1993

Secretary
RAJENDRA, George Rajkumar
Resigned: 30 June 1993

Director
CARDWELL, Francis Haig
Resigned: 03 February 1994
81 years old

SINKOPEN ENTERPRISES LIMITED Events

14 May 2014
Restoration by order of the court
09 Nov 2010
Final Gazette dissolved via compulsory strike-off
27 Jul 2010
First Gazette notice for compulsory strike-off
08 Aug 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

07 Aug 2009
Order of court - dissolution void
...
... and 60 more events
31 Jul 1987
Return made up to 14/05/87; full list of members

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 08/05/86; full list of members

14 May 1986
Director resigned

09 May 1986
New director appointed

SINKOPEN ENTERPRISES LIMITED Charges

25 May 1994
Deed of accession and supplemental charge in favour of barclays bank PLC as agent and trustee for the lenders (as defined)
Delivered: 13 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…
1 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 17 May 1989
Persons entitled: Barclays Bank PLC
Description: Block 10, derlec works stoke prior hanbury road…
28 August 1987
Debenture
Delivered: 14 September 1987
Status: Satisfied on 21 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1974
Guarantee & debenture
Delivered: 25 April 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc 37). undertaking and all property and assets…