Sunderland
Tyne & Wear
SR6 0AA
Secretary Name | Mrs Rita Dunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-13 Bonners Field Sunderland Tyne & Wear SR6 0AA |
Director Name | Mrs Rita Dunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-13 Bonners Field Sunderland Tyne & Wear SR6 0AA |
Director Name | Derek Dunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20a North Road East Boldon Tyne & Wear NE36 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10-13 Bonners Field Sunderland Tyne & Wear SR6 0AA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
50 at £1 | Executors Of Estate Of Derek Dunningham 50.00% Ordinary |
---|---|
50 at £1 | Neil Stanley Dunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,631 |
Cash | £113 |
Current Liabilities | £2,744 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 August 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Mr Neil Stanley Dunningham on 20 January 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Rita Dunningham on 20 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Rita Dunningham on 20 January 2010 (1 page) |
4 February 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
18 January 2010 | Appointment of Rita Dunningham as a director (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 May 2006 | Return made up to 25/08/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 December 2004 | (7 pages) |
29 December 2004 | Return made up to 25/08/04; full list of members (7 pages) |
12 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 June 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Return made up to 25/08/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
25 August 2000 | Incorporation (32 pages) |