Sunderland
Tyne & Wear
SR3 1NU
Director Name | Ian Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 72 Cleveland Road Sunderland Tyne & Wear SR4 7JP |
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Nursery Road Sunderland Tyne & Wear SR3 1NU |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £81,795 |
Cash | £1,510 |
Current Liabilities | £244,146 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
8 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
12 March 2010 | Insolvency:sos cert release of liquidator (1 page) |
12 March 2010 | INSOLVENCY:sos cert release of liquidator (1 page) |
20 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Statement of affairs with form 4.19 (9 pages) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Statement of affairs with form 4.19 (9 pages) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Resolutions
|
28 August 2008 | Registered office changed on 28/08/2008 from station ware house station road, fencehouses houghton le spring DH4 6AA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from station ware house station road, fencehouses houghton le spring DH4 6AA (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 May 2007 | Return made up to 26/04/07; no change of members
|
9 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 April 2005 | Return made up to 26/04/05; full list of members
|
18 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
9 November 2004 | Ad 31/05/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Ad 31/05/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
9 November 2004 | £ nc 100/100000 31/05/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | £ nc 100/100000 31/05/04 (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members
|
19 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members
|
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
17 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
3 May 2000 | Incorporation (17 pages) |
3 May 2000 | Incorporation (17 pages) |