Sunderland
Tyne & Wear
SR5 5DS
Director Name | Rita Russell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(1 year after company formation) |
Appointment Duration | 12 years, 11 months (closed 04 March 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Rothwell Road Sunderland Tyne & Wear SR5 5DS |
Secretary Name | Rita Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 March 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Rothwell Road Sunderland Tyne & Wear SR5 5DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr N. Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431 |
Cash | £2,354 |
Current Liabilities | £29,736 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2010 | Director's details changed for Rita Russell on 29 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Norman Russell on 29 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Rita Russell on 29 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Norman Russell on 29 March 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 July 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 July 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
11 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
21 July 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 July 2004 | Return made up to 29/03/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 August 2003 | Return made up to 29/03/03; full list of members (5 pages) |
5 August 2003 | Return made up to 29/03/03; full list of members (5 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 May 2002 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: grange lodge grange crescent sunderland tyne & wear SR2 7BN (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: grange lodge grange crescent sunderland tyne & wear SR2 7BN (1 page) |
2 May 2000 | Company name changed blaketrade LTD\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed blaketrade LTD\certificate issued on 03/05/00 (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 April 2000 | Director resigned (1 page) |
29 March 2000 | Incorporation (12 pages) |
29 March 2000 | Incorporation (12 pages) |