Sunderland
Tyne & Wear
SR2 7DX
Secretary Name | Ian Kevin Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 March 2015) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Michael Bullock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 10 March 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Mr Barry Edwin Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2004) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 3 Broughton Road South Shields Tyne & Wear NE33 2RR |
Director Name | John Carter |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 July 2011) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Julie Carter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Post Office Manager |
Correspondence Address | 23 Cleadon Meadows Sunderland Tyne And Wear SR6 7PH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
111.1k at £1 | I.k. Carter 33.33% Ordinary |
---|---|
111.1k at £1 | Joan Carter 33.33% Ordinary |
111.1k at £1 | Michael Bullock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,379 |
Current Liabilities | £8,379 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of John Carter as a director on 24 July 2011 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
9 August 2011 | Director's details changed for Ian Kevin Carter on 28 July 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Kevin Carter on 28 July 2011 (1 page) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 August 2010 | Director's details changed for Ian Kevin Carter on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Bullock on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Carter on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
11 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director julie carter (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / julie carter / 01/09/2007 (1 page) |
16 September 2008 | Director and secretary's change of particulars / ian carter / 01/09/2007 (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
6 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
29 September 2005 | Return made up to 28/07/05; full list of members (9 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
18 October 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 28/07/04; full list of members
|
18 March 2004 | New director appointed (2 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 107 leicester way jarrow tyne & wear NE32 4XT (1 page) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 September 2001 | Return made up to 28/07/01; full list of members (8 pages) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
21 July 2000 | Statement of affairs (4 pages) |
21 July 2000 | Ad 31/05/00--------- £ si 250000@1=250000 £ ic 83334/333334 (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 31/05/00--------- £ si 83333@1=83333 £ ic 1/83334 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | £ nc 100/333334 31/05/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
6 August 1999 | Company name changed colourswitch LIMITED\certificate issued on 09/08/99 (2 pages) |
28 July 1999 | Incorporation (12 pages) |