Sedgefield
County Durham
TS21 3FD
Secretary Name | Dr Alastair Norman Brydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Mrs Susan Mary Brydon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 March 2024) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Dr Mark Richard Heath |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivy Way Spaldwick Huntingdon Cambridgeshire PE28 0UN |
Director Name | Martin Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 Hatley Close St. Neots Cambridgeshire PE19 1RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.unwiredinsight.com/ |
---|---|
Email address | [email protected] |
Telephone | 01480 819391 |
Telephone region | Huntingdon |
Registered Address | North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
150 at £1 | Alastair Norman Brydon 46.88% Ordinary A |
---|---|
150 at £1 | Susan Mary Brydon 46.88% Ordinary A |
10 at £1 | Alastair Norman Brydon 3.13% Ordinary B |
10 at £1 | Susan Mary Brydon 3.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,194 |
Cash | £48,695 |
Current Liabilities | £124,553 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2023 | Application to strike the company off the register (1 page) |
29 November 2023 | Micro company accounts made up to 31 August 2023 (8 pages) |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
13 April 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
23 September 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD on 23 September 2017 (1 page) |
23 September 2017 | Director's details changed for Mrs Susan Mary Brydon on 23 September 2017 (2 pages) |
23 September 2017 | Secretary's details changed for Dr Alastair Norman Brydon on 23 September 2017 (1 page) |
23 September 2017 | Secretary's details changed for Dr Alastair Norman Brydon on 23 September 2017 (1 page) |
23 September 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD on 23 September 2017 (1 page) |
23 September 2017 | Director's details changed for Dr Alastair Norman Brydon on 23 September 2017 (2 pages) |
23 September 2017 | Director's details changed for Dr Alastair Norman Brydon on 23 September 2017 (2 pages) |
23 September 2017 | Change of details for Dr Alastair Norman Brydon as a person with significant control on 23 September 2017 (2 pages) |
23 September 2017 | Director's details changed for Mrs Susan Mary Brydon on 23 September 2017 (2 pages) |
23 September 2017 | Change of details for Dr Alastair Norman Brydon as a person with significant control on 23 September 2017 (2 pages) |
23 September 2017 | Change of details for Mrs Susan Mary Brydon as a person with significant control on 23 September 2017 (2 pages) |
23 September 2017 | Change of details for Mrs Susan Mary Brydon as a person with significant control on 23 September 2017 (2 pages) |
1 September 2017 | Register(s) moved to registered inspection location C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page) |
1 September 2017 | Change of details for Mrs Susan Mary Brydon as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Dr Alastair Norman Brydon as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Susan Mary Brydon on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Dr Alastair Norman Brydon as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Susan Mary Brydon on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Dr Alastair Norman Brydon on 1 September 2017 (2 pages) |
1 September 2017 | Register inspection address has been changed from C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA United Kingdom to C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page) |
1 September 2017 | Director's details changed for Dr Alastair Norman Brydon on 1 September 2017 (2 pages) |
1 September 2017 | Register(s) moved to registered inspection location C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page) |
1 September 2017 | Register inspection address has been changed from C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA United Kingdom to C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page) |
1 September 2017 | Change of details for Mrs Susan Mary Brydon as a person with significant control on 1 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
7 April 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
5 June 2016 | Register(s) moved to registered inspection location C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA (1 page) |
5 June 2016 | Register(s) moved to registered inspection location C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA (1 page) |
20 April 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
20 April 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
24 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 December 2014 (1 page) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
13 February 2013 | Director's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Susan Mary Brydon on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mrs Susan Mary Brydon on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages) |
7 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages) |
8 August 2012 | Appointment of Mrs Susan Mary Brydon as a director (2 pages) |
8 August 2012 | Appointment of Mrs Susan Mary Brydon as a director (2 pages) |
1 August 2012 | Termination of appointment of Mark Heath as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Heath as a director (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Register(s) moved to registered office address (1 page) |
18 August 2011 | Register(s) moved to registered office address (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 December 2008 | Memorandum and Articles of Association (14 pages) |
8 December 2008 | Memorandum and Articles of Association (14 pages) |
22 November 2008 | Company name changed sound partners LIMITED\certificate issued on 25/11/08 (2 pages) |
22 November 2008 | Company name changed sound partners LIMITED\certificate issued on 25/11/08 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members
|
6 September 2004 | Return made up to 08/08/04; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE29 6XR (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE29 6XR (1 page) |
19 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
7 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
9 October 2001 | Ad 27/09/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
9 October 2001 | Ad 27/09/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE18 6XR (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE18 6XR (1 page) |
8 August 2001 | Incorporation (20 pages) |
8 August 2001 | Incorporation (20 pages) |