Tunstall Vale
Sunderland
SR2 0EG
Secretary Name | Mr Simon Peter Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(1 day after company formation) |
Appointment Duration | 14 years (closed 08 October 2014) |
Role | Mini Bus Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandleston Close Tunstall Vale Sunderland SR2 0EG |
Director Name | Mr Steven Anthony Doherty |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 day after company formation) |
Appointment Duration | 8 years (resigned 31 October 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Oatlands Road Sunderland Tyne & Wear SR4 8RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.stpeterstravel.co.uk |
---|
Registered Address | 12a Philadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at 1 | Simon Peter Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,473 |
Current Liabilities | £27,722 |
Latest Accounts | 31 October 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
8 July 2014 | Completion of winding up (1 page) |
12 July 2012 | Order of court to wind up (2 pages) |
12 July 2012 | Order of court to wind up (2 pages) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Simon Peter Doherty on 4 October 2009 (2 pages) |
22 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from unit 14 philadelphia complex houghton le spring tyne&wear DH4 4UG united kingdom (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from unit 14 philadelphia complex houghton le spring tyne&wear DH4 4UG united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from no 3 oatlands road high barnes sunderland SR4 8RG (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from no 3 oatlands road high barnes sunderland SR4 8RG (1 page) |
3 January 2009 | Appointment terminated director steven doherty (1 page) |
3 January 2009 | Appointment terminated director steven doherty (1 page) |
4 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Return made up to 04/10/07; no change of members (7 pages) |
17 December 2007 | Return made up to 04/10/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members
|
27 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2003 | Return made up to 04/10/03; full list of members
|
8 October 2003 | Return made up to 04/10/03; full list of members
|
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 December 2002 | Return made up to 04/10/02; full list of members
|
2 December 2002 | Return made up to 04/10/02; full list of members
|
3 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (12 pages) |
4 October 2000 | Incorporation (12 pages) |