Sunderland
Tyne And Wear
SR2 7LE
Director Name | Geoffrey McKay Gunn |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 141 Clifton Drive Lytham St. Annes Lancashire FY8 1DX |
Secretary Name | Joanna McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 The Broadway Sunderland Tyne & Wear SR4 8LP |
Director Name | Mr Joseph Leonard Gardiner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2006) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Appt 3 Brookside House 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Florence Audrey White |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2005) |
Role | Housewife |
Correspondence Address | Flat 5 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Catherine Elizabeth Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2006) |
Role | Housewife |
Correspondence Address | Flat 3 Brookside House 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Richard Lazonby |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2007) |
Role | Fitness And Rehabilitation Ins |
Correspondence Address | Flat 6 Brookside House 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Miss Dawn Marie Jeffries |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2012) |
Role | Medical Representative |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Mr David James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Kingston Property Services |
---|---|
Status | Resigned |
Appointed | 23 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2021) |
Role | Company Director |
Correspondence Address | Flat 8 Brookside House 38 Thornhill Gardens Sunderland Tyne And Wear SR2 7LE |
Director Name | Mr John Corking |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2021) |
Role | Senior Project & Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Mark Stephen Clarkson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Flat 8 Brookside House 38 Thornhill Gardens Sunderland Tyne And Wear SR2 7LE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
1 at £1 | Audrey White 12.50% Ordinary |
---|---|
1 at £1 | David Cook & Tracy Sewell 12.50% Ordinary |
1 at £1 | Dawn Marie Jeffries 12.50% Ordinary |
1 at £1 | Dr C. Bewick 12.50% Ordinary |
1 at £1 | Karen Marie Khan 12.50% Ordinary |
1 at £1 | Louise Elaine Cape & Michael Stephenson Cape 12.50% Ordinary |
1 at £1 | Nicholas Lazonby 12.50% Ordinary |
1 at £1 | R.v. Ward 12.50% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (11 months, 1 week from now) |
3 March 2021 | Termination of appointment of Paul Carter as a director on 23 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Mr Geir Gjorven as a director on 23 February 2021 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of Mark Stephen Clarkson as a director on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Mark Stephen Clarkson as a director on 5 August 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 July 2017 | Appointment of Mr Paul Carter as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Paul Carter as a director on 13 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of John Corking as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of John Corking as a director on 12 July 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 December 2016 | Termination of appointment of Joseph Leonard Gardiner as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr John Corking as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Joseph Leonard Gardiner as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr John Corking as a director on 13 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 April 2015 | Appointment of Kingston Property Services as a secretary on 23 March 2015 (2 pages) |
10 April 2015 | Appointment of Kingston Property Services as a secretary on 23 March 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 March 2015 | Registered office address changed from 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 38 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
8 May 2014 | Withdraw the company strike off application (2 pages) |
8 May 2014 | Withdraw the company strike off application (2 pages) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (6 pages) |
2 April 2014 | Application to strike the company off the register (6 pages) |
5 August 2013 | Termination of appointment of David Cook as a secretary (1 page) |
5 August 2013 | Termination of appointment of David Cook as a secretary (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Appointment of Mr Joseph Leonard Gardiner as a director (2 pages) |
4 December 2012 | Appointment of Mr Joseph Leonard Gardiner as a director (2 pages) |
4 December 2012 | Termination of appointment of Dawn Jeffries as a director (1 page) |
4 December 2012 | Termination of appointment of Dawn Jeffries as a director (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Secretary's details changed for David James Cook on 12 July 2010 (1 page) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Secretary's details changed for David James Cook on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Dawn Marie Jeffries on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dawn Marie Jeffries on 12 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
18 October 2005 | Return made up to 12/07/05; full list of members (4 pages) |
18 October 2005 | Return made up to 12/07/05; full list of members (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
20 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
9 July 2003 | Return made up to 12/07/03; full list of members
|
9 July 2003 | Return made up to 12/07/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
23 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: po box 55 7 spa road london SE16 3QP (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: po box 55 7 spa road london SE16 3QP (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (15 pages) |
12 July 2000 | Incorporation (15 pages) |