Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Director Name | Mrs Irene Ann Grierson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (closed 24 November 2016) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
Secretary Name | Mr David William Grierson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (closed 24 November 2016) |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
Director Name | Mr John Grant Bulman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 24 November 2016) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
Director Name | Mr Christopher Ralph Murray |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £52,778 |
Cash | £2,051 |
Current Liabilities | £105,377 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 3 October 2015 (4 pages) |
21 June 2016 | Liquidators statement of receipts and payments to 3 October 2015 (4 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (7 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (7 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (7 pages) |
23 April 2014 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
10 October 2013 | Registered office address changed from Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW on 10 October 2013 (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of affairs with form 4.19 (5 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 March 2012 | Termination of appointment of Christopher Murray as a director (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
19 April 2010 | Director's details changed for David William Grierson on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Grant Bulman on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Mr. David William Grierson on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Grant Bulman on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David William Grierson on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Irene Ann Grierson on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Ralph Murray on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Ralph Murray on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Irene Ann Grierson on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Mr. David William Grierson on 3 April 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
21 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 May 2004 | Return made up to 03/04/04; full list of members (9 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 94-8C carrmere road leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page) |
12 June 2003 | Return made up to 03/04/03; full list of members (10 pages) |
6 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 September 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 July 2002 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 4 holmlands park south sunderland tyne & wear SR2 7SG (1 page) |
2 July 2001 | Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2001 | Incorporation (32 pages) |