Sunderland
SR5 1AH
Secretary Name | Mr Keith Scott Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 North Bridge Street Sunderland SR5 1AH |
Director Name | Mr Albert Rapley Moore |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Chilwynds Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mrs June Moore |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Chilwynds Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mrs June Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Chilwynds Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mr Albert Rapley Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(32 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Chilwynds Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Registered Address | 42 North Bridge Street Sunderland SR5 1AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1000 at £1 | Mr Keith Scott Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,192 |
Cash | £6,692 |
Current Liabilities | £443,225 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 April 2013 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 April 2014 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 April 2014 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
10 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 October 2013 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 October 2013 (2 pages) |
10 October 2014 | Receiver's abstract of receipts and payments to 10 October 2013 (2 pages) |
10 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2014 | Completion of winding up (1 page) |
17 April 2012 | Notice of appointment of receiver or manager (3 pages) |
17 April 2012 | Notice of appointment of receiver or manager (3 pages) |
23 February 2012 | Order of court to wind up (2 pages) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
18 January 2011 | Director's details changed for Mr Keith Scott Moore on 18 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Keith Scott Moore on 18 January 2011 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Termination of appointment of John Lowe as a secretary (2 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
25 November 2008 | Secretary appointed mr keith scott moore (1 page) |
25 November 2008 | Appointment terminated secretary albert moore (1 page) |
25 November 2008 | Appointment terminated director albert moore (1 page) |
25 November 2008 | Return made up to 11/12/07; full list of members (3 pages) |
2 July 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 March 2008 | Secretary appointed john whorlton lowe (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
17 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 December 2002 | Return made up to 11/12/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
1 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 November 1995 | Return made up to 11/12/95; no change of members (4 pages) |
15 November 1994 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 March 1992 | Particulars of mortgage/charge (3 pages) |
6 December 1960 | Allotment of shares (3 pages) |