Sunderland
Tyne And Wear
SR1 2BL
Director Name | Mr Anthony James Kenny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boars Head 134 High Street East Sunderland Tyne And Wear SR1 2BL |
Secretary Name | Mrs Diana Roberta Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 May 2016) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | The Boars Head 134 High Street East Sunderland Tyne And Wear SR1 2BL |
Secretary Name | Mr Anthony James Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Willow Brook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | The Boars Head 134 High Street East Sunderland Tyne And Wear SR1 2BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Anthony James Kenny 50.00% Ordinary |
---|---|
1 at £1 | Diana Roberta Kenny 50.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2001 | Delivered on: 11 May 2001 Satisfied on: 24 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 53 duke street north and 158/160 fulwell road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 April 2001 | Delivered on: 11 April 2001 Satisfied on: 15 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Director's details changed for Mr Anthony James Kenny on 9 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Anthony James Kenny on 9 September 2015 (2 pages) |
6 June 2015 | Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages) |
6 June 2015 | Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages) |
6 June 2015 | Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Anthony James Kenny on 6 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from peter dunn & co solicitors 20 athenaeum street sunderland tyne & wear SR1 1DH (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from peter dunn & co solicitors 20 athenaeum street sunderland tyne & wear SR1 1DH (1 page) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Director and secretary's change of particulars / diana kenny / 06/03/2008 (2 pages) |
6 March 2008 | Director's change of particulars / anthony kenny / 06/03/2008 (1 page) |
6 March 2008 | Director and secretary's change of particulars / diana kenny / 06/03/2008 (2 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / anthony kenny / 06/03/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: willow brook ashbrooke road sunderland SR2 7TT (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: willow brook ashbrooke road sunderland SR2 7TT (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 July 2006 | Return made up to 06/03/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: willow brook villa ashbrooke road sunderland tyne & wear SR2 7TT (1 page) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: willow brook villa ashbrooke road sunderland tyne & wear SR2 7TT (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
6 March 2001 | Incorporation (9 pages) |
6 March 2001 | Incorporation (9 pages) |