Sunderland
Tyne And Wear
SR3 2BZ
Director Name | Mr Michael Dodds |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Goathland Drive Sunderland Tyne And Wear SR3 2BZ |
Secretary Name | Mr Michael Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Goathland Drive Sunderland Tyne And Wear SR3 2BZ |
Director Name | Robert Frederick McKibbin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2006) |
Role | Contracts Manager |
Correspondence Address | 40 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | Deborah Caroline McKibbin Lloyd |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 June 2001) |
Role | Beauty Therapist |
Correspondence Address | 63 Wansbeck Rickleton Washington Tyne & Wear NE38 9EG |
Secretary Name | Deborah Caroline McKibbin Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2004) |
Role | Beauty Therapist |
Correspondence Address | 63 Wansbeck Rickleton Washington Tyne & Wear NE38 9EG |
Secretary Name | Barbara McKibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 40 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | Mr John Edward Richardson |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2008) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 8 Linden Road, Ashbrooke Sunderland Tyne & Wear SR2 9AZ |
Secretary Name | Deborah Caroline Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Orchard Cottage 8 Linden Road Ashbrooke Tyne & Wear SR2 9AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43 Goathland Drive Silksworth Sunderland Tyne & Wear SR3 2BZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
12 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 16 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 16 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Appointment Terminated Secretary deborah richardson (1 page) |
19 June 2008 | Director appointed diane dodds (2 pages) |
19 June 2008 | Appointment terminated director john richardson (1 page) |
19 June 2008 | Appointment Terminated Director john richardson (1 page) |
19 June 2008 | Director appointed diane dodds (2 pages) |
19 June 2008 | Director and secretary appointed michael dodds (2 pages) |
19 June 2008 | Appointment terminated secretary deborah richardson (1 page) |
19 June 2008 | Director and secretary appointed michael dodds (2 pages) |
24 April 2008 | Return made up to 07/07/07; full list of members
|
24 April 2008 | Return made up to 07/07/07; full list of members
|
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
7 July 2000 | Incorporation (17 pages) |