SUN CENTRE (NE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 04999869
Status Liquidation
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address ARMSTRONG WATSON, CENTRAL HOUSE, LEEDS, LS1 2TE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 25 April 2011; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SUN CENTRE (NE) LIMITED are www.suncentrene.co.uk, and www.sun-centre-ne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sun Centre Ne Limited is a Private Limited Company. The company registration number is 04999869. Sun Centre Ne Limited has been working since 19 December 2003. The present status of the company is Liquidation. The registered address of Sun Centre Ne Limited is Armstrong Watson Central House Leeds Ls1 2te. . TEASDALE, Russell Vine is a Secretary of the company. CONWAY, Elaine is a Director of the company. CONWAY, Lawrence is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
TEASDALE, Russell Vine
Appointed Date: 19 December 2003

Director
CONWAY, Elaine
Appointed Date: 19 December 2003
67 years old

Director
CONWAY, Lawrence
Appointed Date: 19 December 2003
67 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

SUN CENTRE (NE) LIMITED Events

10 May 2011
Liquidators' statement of receipts and payments to 25 April 2011
05 May 2010
Statement of affairs with form 4.19
05 May 2010
Appointment of a voluntary liquidator
05 May 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

12 Apr 2010
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 12 April 2010
...
... and 20 more events
16 Nov 2004
First Gazette notice for compulsory strike-off
06 Jan 2004
Registered office changed on 06/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
19 Dec 2003
Incorporation