Sunderland
Tyne & Wear
SR2 9HB
Director Name | Brynley Hunter Sidaway |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB |
Secretary Name | Brynley Hunter Sidaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB |
Director Name | Kathleen Sidaway |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1994) |
Role | Hairdresser |
Correspondence Address | 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB |
Secretary Name | Kathleen Sidaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB |
Registered Address | 12 Windsor Terrace Sunderland Tyne-Wear SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Brynley Sidaway 99.80% Ordinary |
---|---|
2 at £1 | Kathleen Sidaway 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,735 |
Current Liabilities | £28,923 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
20 April 2007 | Delivered on: 4 May 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 12 windsor terrace grangetown including all buildings fixtures and fittings, related rights on the goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
29 January 1991 | Delivered on: 1 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 windsor terrace grangetown sunderland title no ty 229101 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 September 2017 | Registered office address changed from 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB to 12 Windsor Terrace Sunderland Tyne-Wear SR2 9QF on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB to 12 Windsor Terrace Sunderland Tyne-Wear SR2 9QF on 25 September 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Brynley Sidaway as a person with significant control on 1 June 2016 (2 pages) |
19 July 2017 | Notification of Brynley Sidaway as a person with significant control on 1 June 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
28 April 2016 | Termination of appointment of Kathleen Sidaway as a director on 29 March 1994 (2 pages) |
28 April 2016 | Termination of appointment of Kathleen Sidaway as a director on 29 March 1994 (2 pages) |
13 April 2016 | Termination of appointment of Kathleen Sidaway as a secretary on 10 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Kathleen Sidaway as a secretary on 10 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 September 2011 | Director's details changed for Brynley Sidaway on 25 June 2011 (2 pages) |
20 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Brynley Sidaway on 25 June 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
3 August 2009 | Return made up to 28/06/08; full list of members (3 pages) |
3 August 2009 | Return made up to 28/06/08; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 December 2008 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 28/06/06; full list of members (6 pages) |
26 February 2007 | Return made up to 28/06/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
21 February 2006 | Return made up to 28/06/04; full list of members (8 pages) |
21 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Return made up to 28/06/02; full list of members (7 pages) |
21 February 2006 | Return made up to 28/06/03; full list of members (7 pages) |
21 February 2006 | Return made up to 28/06/02; full list of members (7 pages) |
21 February 2006 | Return made up to 28/06/04; full list of members (8 pages) |
21 February 2006 | Return made up to 28/06/03; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 February 2006 | Restoration by order of the court (3 pages) |
17 February 2006 | Restoration by order of the court (3 pages) |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 May 2001 | Return made up to 28/06/00; full list of members
|
30 May 2001 | Return made up to 28/06/00; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 July 1999 | Return made up to 28/06/99; no change of members
|
13 July 1999 | Return made up to 28/06/99; no change of members
|
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 September 1995 | Return made up to 28/06/95; no change of members (6 pages) |
28 September 1995 | Return made up to 28/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 June 1989 | Incorporation (16 pages) |
28 June 1989 | Incorporation (16 pages) |