Sunderland
SR6 0RN
Secretary Name | Kevin Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(same day as company formation) |
Role | Accountancy Assistant |
Correspondence Address | 4 Cairns Square Sunderland Tyne & Wear SR5 1QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Quadrus Ctr, Woodstock Way Boldon Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (9 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (9 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 27 bromarsh court sunderland SR6 0RN (1 page) |
6 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 27 bromarsh court sunderland SR6 0RN (1 page) |
6 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 August 2004 | Return made up to 20/06/04; full list of members
|
17 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
31 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 August 2002 | Return made up to 20/06/02; full list of members
|
16 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (12 pages) |
20 June 2000 | Incorporation (12 pages) |