SULLIVAN DEVELOPMENTS LIMITED
LIVERPOOL PROMEGA SOFTWARE LIMITED

Hellopages » Merseyside » Liverpool » L1 5JW
Company number 03046922
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 2 . The most likely internet sites of SULLIVAN DEVELOPMENTS LIMITED are www.sullivandevelopments.co.uk, and www.sullivan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sullivan Developments Limited is a Private Limited Company. The company registration number is 03046922. Sullivan Developments Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Sullivan Developments Limited is 116 Duke Street Liverpool Merseyside L1 5jw. The company`s financial liabilities are £0.13k. It is £0.06k against last year. The cash in hand is £0.74k. It is £-0.06k against last year. And the total assets are £3.07k, which is £0.64k against last year. TAYLOR, John is a Secretary of the company. SULLIVAN, David is a Director of the company. SULLIVAN, Mark John is a Director of the company. Secretary TAYLOR, John has been resigned. Secretary WHITFIELD, Brian has been resigned. Secretary WHITFIELD, Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RYDER, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


sullivan developments Key Finiance

LIABILITIES £0.13k
+83%
CASH £0.74k
-8%
TOTAL ASSETS £3.07k
+26%
All Financial Figures

Current Directors

Secretary
TAYLOR, John
Appointed Date: 16 June 2006

Director
SULLIVAN, David
Appointed Date: 25 May 2004
61 years old

Director
SULLIVAN, Mark John
Appointed Date: 05 May 1995
62 years old

Resigned Directors

Secretary
TAYLOR, John
Resigned: 22 March 2001
Appointed Date: 01 February 1996

Secretary
WHITFIELD, Brian
Resigned: 16 June 2006
Appointed Date: 22 March 2001

Secretary
WHITFIELD, Brian
Resigned: 01 February 1996
Appointed Date: 05 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 1995
Appointed Date: 18 April 1995

Director
RYDER, David
Resigned: 01 July 1999
Appointed Date: 05 May 1995
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 1995
Appointed Date: 18 April 1995

SULLIVAN DEVELOPMENTS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2

12 Jul 2016
First Gazette notice for compulsory strike-off
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 67 more events
23 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1995
Company name changed speed 4942 LIMITED\certificate issued on 22/05/95
10 May 1995
Registered office changed on 10/05/95 from: classic house 174-180 old street london EC1V 9BP
18 Apr 1995
Incorporation

SULLIVAN DEVELOPMENTS LIMITED Charges

14 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77A freshfield road formby. By way of fixed charge the…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 abbotsford road, crosby, liverpool, merseyside. By way…