Sunderland
Tyne & Wear
SR6 7QW
Secretary Name | Joanne Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | 5 Howlbeck Flats Guisborough Cleveland TS14 6LE |
Secretary Name | Mr Norman Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dielife.com |
---|---|
Email address | [email protected] |
Telephone | 01642 223347 |
Telephone region | Middlesbrough |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | Mr Brian Kirsop 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nancy Kirsop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,627 |
Cash | £135,404 |
Current Liabilities | £266,749 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 June 2013 | Delivered on: 15 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2001 | Delivered on: 14 March 2001 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
12 September 2017 | Registered office address changed from 30 Commercial Street Middlesbrough TS2 1JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 September 2017 (2 pages) |
---|---|
24 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 July 2017 | Registered office address changed from 30 Commercial Street Middlesbrough TS2 1JW to 30 Commercial Street Middlesbrough TS2 1JW on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 30 Commercial Street Middlesbrough Cleveland TS2 1JW to 30 Commercial Street Middlesbrough TS2 1JW on 18 July 2017 (2 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of affairs (9 pages) |
9 May 2017 | Satisfaction of charge 041600960002 in full (4 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 June 2013 | Registration of charge 041600960002 (17 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Brian Kirsop on 26 February 2010 (2 pages) |
25 August 2009 | Appointment terminated secretary norman smith (1 page) |
25 August 2009 | Secretary appointed joanne reid (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 March 2004 | Return made up to 14/02/04; no change of members (6 pages) |
19 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 March 2003 | Return made up to 14/02/03; no change of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
27 November 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Incorporation (14 pages) |