Middle Herrington
Sunderland
Tyne & Wear
SR3 3NN
Director Name | Mr Matthew Paul Somers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 56 Hillcrest Middle Herrington Sunderland Tyne & Wear SR3 3NN |
Director Name | Barry John Hubbard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | 131 Silksworth Lane Elstob Sunderland SR3 1PE |
Secretary Name | Mr Matthew Paul Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 56 Hillcrest Middle Herrington Sunderland Tyne & Wear SR3 3NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old Brewery Castle Eden County Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (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) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 8 December 2009 Statement of capital on 2010-03-25
|
25 March 2010 | Termination of appointment of Matthew Somers as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Matthew Somers as a secretary (2 pages) |
25 March 2010 | Annual return made up to 8 December 2009 Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 8 December 2009 Statement of capital on 2010-03-25
|
24 February 2010 | Registered office address changed from Alligator House Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Alligator House Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 24 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 08/12/08; full list of members; amend (8 pages) |
8 May 2009 | Return made up to 08/12/08; full list of members; amend (8 pages) |
7 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
10 September 2008 | Director appointed barry john hubbard (2 pages) |
10 September 2008 | Director appointed barry john hubbard (2 pages) |
4 September 2008 | Company name changed matt somers.com LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Company name changed matt somers.com LIMITED\certificate issued on 04/09/08 (2 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
1 June 2007 | Accounts made up to 31 December 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 October 2006 | Accounts made up to 31 December 2005 (1 page) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts made up to 31 December 2003 (1 page) |
20 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 August 2003 | Accounts made up to 31 December 2002 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 May 2003 | Company name changed perdev LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed perdev LIMITED\certificate issued on 19/05/03 (2 pages) |
20 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 08/12/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 March 2002 | Return made up to 08/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 08/12/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
8 December 2000 | Incorporation (17 pages) |
8 December 2000 | Incorporation (17 pages) |