Burdon Road
Sunderland
SR3 2QB
Director Name | Ali Attari |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Hillcrest Grange View, Newbottle Houghton Le Spring DH4 4HU |
Secretary Name | Gavin Barron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 4 Manor Court Westoe Drive South Shields NE33 3DR |
Secretary Name | Janice Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2011) |
Role | Nurse |
Correspondence Address | 7 Tunstall Lodge Park Burdon Road Sunderland SR3 2QB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Second Floor Cuthbert House All Saints Business Park Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £5,571 |
Cash | £9 |
Current Liabilities | £46,764 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 July 2014 | Registered office address changed from 7 Tunstall Lodge Park Burdon Road Sunderland SR3 2QB to Second Floor Cuthbert House All Saints Business Park Newcastle upon Tyne Tyne and Wear NE1 2ET on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from 7 Tunstall Lodge Park Burdon Road Sunderland SR3 2QB to Second Floor Cuthbert House All Saints Business Park Newcastle upon Tyne Tyne and Wear NE1 2ET on 29 July 2014 (2 pages) |
24 June 2014 | Appointment of a voluntary liquidator (2 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Appointment of a voluntary liquidator (2 pages) |
24 June 2014 | Resolutions
|
14 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Termination of appointment of Janice Brown as a secretary (1 page) |
17 June 2011 | Termination of appointment of Janice Brown as a secretary (1 page) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 August 2010 | Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Gavin Barron Brown on 8 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 October 2008 | Return made up to 08/08/08; no change of members (6 pages) |
28 October 2008 | Return made up to 08/08/08; no change of members (6 pages) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
6 September 2007 | Return made up to 08/08/07; no change of members
|
6 September 2007 | Return made up to 08/08/07; no change of members
|
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 manor court westoe drive south shields south tyneside NE33 3DR (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 manor court westoe drive south shields south tyneside NE33 3DR (1 page) |
6 September 2005 | Return made up to 08/08/05; full list of members
|
6 September 2005 | Return made up to 08/08/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
1 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
26 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: philadephia complex philadelphia lane houghton le spring tyne & wear DH4 4UG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: philadephia complex philadelphia lane houghton le spring tyne & wear DH4 4UG (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
17 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2001 | Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Incorporation (12 pages) |
8 August 2001 | Incorporation (12 pages) |