South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Director Name | Mrs Jean Hayes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 December 2012) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 1 Maling Park South Hylton Sunderland Tyne & Wear SR4 0JB |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | James Hayes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jean Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,037 |
Cash | £52,552 |
Current Liabilities | £222,266 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Administrator's progress report to 10 September 2012 (17 pages) |
27 September 2012 | Administrator's progress report to 10 September 2012 (17 pages) |
20 September 2012 | Notice of move from Administration to Dissolution on 10 September 2012 (18 pages) |
20 September 2012 | Notice of move from Administration to Dissolution (18 pages) |
4 September 2012 | Statement of affairs with form 2.14B (7 pages) |
4 September 2012 | Statement of affairs with form 2.14B (7 pages) |
27 June 2012 | Administrator's progress report to 27 April 2012 (15 pages) |
27 June 2012 | Administrator's progress report to 27 April 2012 (15 pages) |
21 June 2012 | Administrator's progress report to 27 April 2012 (16 pages) |
21 June 2012 | Administrator's progress report to 27 April 2012 (16 pages) |
6 January 2012 | Result of meeting of creditors (5 pages) |
6 January 2012 | Result of meeting of creditors (5 pages) |
12 December 2011 | Statement of administrator's proposal (30 pages) |
12 December 2011 | Statement of administrator's proposal (30 pages) |
9 November 2011 | Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 14C Clayton Street Newcastle upon Tyne Tyne and Wear NE1 5PU England on 9 November 2011 (2 pages) |
4 November 2011 | Appointment of an administrator (1 page) |
4 November 2011 | Appointment of an administrator (1 page) |
17 August 2011 | Registered office address changed from 1 Maling Park South Hylton Sunderland SR4 0JB England on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 1 Maling Park South Hylton Sunderland SR4 0JB England on 17 August 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Director's details changed for Jean Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Director's details changed for Mr James Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Jean Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Director's details changed for Mr James Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Jean Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Hayes on 1 April 2010 (2 pages) |
26 August 2010 | Termination of appointment of John Whiting as a secretary (1 page) |
26 August 2010 | Termination of appointment of John Whiting as a secretary (1 page) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 6 April 2010 (1 page) |
19 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 February 2008 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
18 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
18 October 2006 | Return made up to 09/08/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
31 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
31 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
11 June 2002 | Accounts made up to 31 July 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
27 March 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
28 June 2001 | Accounts made up to 31 August 2000 (3 pages) |
22 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 09/08/00; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
9 August 1999 | Incorporation (14 pages) |
9 August 1999 | Incorporation (14 pages) |