Sunderland
Tyne & Wear
SR3 2TW
Secretary Name | Linda Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 8 Woodland Rise Doxford Park Sunderland Wearside SR3 2TW |
Secretary Name | Mr Gordon Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craigwell Drive Thristley Wood Sunderland Tyne And Wear SR3 2TR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 8 Woodland Rise Sunderland SR3 2TW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
1 at £1 | David Metcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163 |
Current Liabilities | £4,156 |
Latest Accounts | 30 September 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Registered office address changed from 8 Woodlands Rise Doxford Park Sunderland SR4 8QP on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 8 Woodlands Rise Doxford Park Sunderland SR4 8QP on 12 September 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for David Metcalf on 27 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for David Metcalf on 27 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
16 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
10 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
29 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
2 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 May 2004 | Return made up to 27/09/03; full list of members (6 pages) |
4 May 2004 | Return made up to 27/09/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 June 2003 | Return made up to 27/09/02; full list of members (6 pages) |
23 June 2003 | Return made up to 27/09/02; full list of members (6 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page) |
5 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
5 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 September 2000 | Incorporation (14 pages) |
27 September 2000 | Incorporation (14 pages) |