Whitley Bay
Tyne And Wear
NE26 3BA
Director Name | Mrs Sara Elizabeth Richardson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 28 February 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Mrs Gillian Richardson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Minting Place Cramlington Northumberland NE23 6AX |
Secretary Name | Mrs Gillian Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Minting Place Cramlington Northumberland NE23 6AX |
Director Name | Suzanne Claire Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 55 Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1JT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | sumodesign.co.uk |
---|
Registered Address | The Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
35 at £1 | James Alan Richardson 63.64% Ordinary |
---|---|
20 at £1 | Sara Elizabeth Richardson 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,995 |
Cash | £212,417 |
Current Liabilities | £107,270 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (8 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (8 pages) |
3 January 2017 | Registered office address changed from 17 Minting Place Cramlington Northumberland NE23 6AX to C/O Kre(North East) Limited the Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 17 Minting Place Cramlington Northumberland NE23 6AX to C/O Kre(North East) Limited the Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages) |
30 December 2016 | Declaration of solvency (3 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Declaration of solvency (3 pages) |
18 July 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
18 July 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
5 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 May 2013 | Director's details changed for Mr James Alan Richardson on 24 May 2013 (2 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Director's details changed for Mr James Alan Richardson on 24 May 2013 (2 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Appointment of Mrs Sara Elizabeth Richardson as a director (2 pages) |
13 March 2011 | Appointment of Mrs Sara Elizabeth Richardson as a director (2 pages) |
12 March 2011 | Termination of appointment of Gillian Richardson as a director (1 page) |
12 March 2011 | Termination of appointment of Gillian Richardson as a secretary (1 page) |
12 March 2011 | Termination of appointment of Gillian Richardson as a director (1 page) |
12 March 2011 | Termination of appointment of Gillian Richardson as a secretary (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Director's details changed for Mrs Gillian Richardson on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Gillian Richardson on 24 May 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 June 2008 | Appointment terminated director suzanne evans (1 page) |
16 June 2008 | Appointment terminated director suzanne evans (1 page) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 June 2008 | Gbp ic 100/55\27/05/08\gbp sr 45@1=45\ (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Gbp ic 100/55\27/05/08\gbp sr 45@1=45\ (1 page) |
10 June 2008 | Resolutions
|
11 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
16 May 2007 | Director's particulars changed (2 pages) |
16 May 2007 | Director's particulars changed (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members
|
11 June 2003 | Return made up to 24/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
24 May 2000 | Incorporation (31 pages) |
24 May 2000 | Incorporation (31 pages) |