Hill View
Sunderland
SR2 9HY
Secretary Name | Gillian McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 65 Aylesford Mews Hill View Sunderland SR2 9HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 65 Aylesford Mews Sunderland Tyne & Wear SR2 9HY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (2 pages) |
1 July 2010 | Application to strike the company off the register (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Director's details changed for Newby Mccabe on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Newby Mccabe on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Newby Mccabe on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 April 2008 | Return made up to 21/01/08; no change of members
|
24 April 2008 | Return made up to 21/01/08; no change of members
|
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 king george road south shields tyne & wear NE34 0SP (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 king george road south shields tyne & wear NE34 0SP (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members
|
25 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: media house 4 stratford place london W1N 9AE (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: media house 4 stratford place london W1N 9AE (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2000 | Incorporation (17 pages) |