Sunderland
SR6 7NJ
Director Name | Mr Philip Richard Holt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grieves Buildings New Herrington Houghton Le Spring Tyne & Wear DH4 7AU |
Secretary Name | Mrs Carole Anne Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU |
Secretary Name | Miss Nicole Coonan |
---|---|
Status | Resigned |
Appointed | 05 September 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Hill House Coast Road Sunderland SR6 7NJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
1 at £1 | Mrs Carole Ann Holt 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2022 | Application to strike the company off the register (1 page) |
30 August 2022 | Second filing for the notification of Richard David Holt as a person with significant control (7 pages) |
24 August 2022 | Notification of Richard David Holt as a person with significant control on 5 September 2020 (2 pages) |
3 August 2022 | Registered office address changed from Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU to Hill House Coast Road Sunderland SR6 7NJ on 3 August 2022 (1 page) |
15 June 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2022 | Termination of appointment of Nicole Coonan as a secretary on 22 March 2022 (1 page) |
17 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Notification of Richard David Holt as a person with significant control on 5 September 2020
|
25 February 2021 | Cessation of Richard David Holt as a person with significant control on 5 September 2020 (1 page) |
25 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
25 February 2021 | Notification of Richard David Holt as a person with significant control on 5 September 2020 (2 pages) |
5 September 2020 | Appointment of Miss Nicole Coonan as a secretary on 5 September 2020 (2 pages) |
5 September 2020 | Termination of appointment of Carole Anne Holt as a secretary on 5 September 2020 (1 page) |
5 September 2020 | Appointment of Mr Richard David Holt as a director on 5 September 2020 (2 pages) |
5 September 2020 | Change of details for Mrs Carole Anne Holt as a person with significant control on 5 September 2020 (2 pages) |
5 September 2020 | Termination of appointment of Philip Richard Holt as a director on 5 September 2020 (1 page) |
2 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register(s) moved to registered office address Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register(s) moved to registered office address Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mrs Carole Anne Holt on 27 January 2011 (1 page) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Mrs Carole Anne Holt on 27 January 2011 (1 page) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Register(s) moved to registered office address (1 page) |
4 February 2011 | Register(s) moved to registered office address (1 page) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Philip Richard Holt on 26 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Philip Richard Holt on 26 January 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 July 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 July 2006 | Return made up to 26/01/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members
|
12 February 2003 | Return made up to 26/01/03; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 March 2002 | Return made up to 26/01/02; full list of members
|
25 March 2002 | Return made up to 26/01/02; full list of members
|
22 February 2001 | Secretary resigned (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 February 2001 | Director resigned (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (2 pages) |
26 January 2001 | Incorporation (11 pages) |
26 January 2001 | Incorporation (11 pages) |