Washington
Sunderland
SR5 3NZ
Secretary Name | Kathleen Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Christopher Richardson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Mrs Kathleen Richardson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Simon Nichol Richardson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
Director Name | Kathleen Richardson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noggin Cottage 1 Pit House Lane Leamside Houghton Le Spring DH4 6QR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | siris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5131313 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kathleen Richardson 50.00% Ordinary |
---|---|
50 at £1 | Nichol Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,932 |
Cash | £62,843 |
Current Liabilities | £20,692 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
23 September 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
18 August 2021 | Resolutions
|
19 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 April 2017 | Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Kathleen Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Kathleen Richardson as a director on 10 April 2017 (2 pages) |
28 February 2017 | Registered office address changed from Unit 77T North East Business & Innovation Centre Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Unit 77T North East Business & Innovation Centre Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
6 October 2016 | Director's details changed for Nichol Richardson on 1 September 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Kathleen Richardson on 1 September 2016 (1 page) |
6 October 2016 | Secretary's details changed for Kathleen Richardson on 1 September 2016 (1 page) |
6 October 2016 | Director's details changed for Nichol Richardson on 1 September 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 12 December 2012 (1 page) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
29 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 December 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 December 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 November 2002 | Return made up to 25/09/02; full list of members; amend (6 pages) |
22 November 2002 | Return made up to 25/09/02; full list of members; amend (6 pages) |
22 November 2002 | Return made up to 25/09/02; full list of members; amend (6 pages) |
22 November 2002 | Ad 28/06/02--------- £ si 99@1 (2 pages) |
22 November 2002 | Ad 28/06/02--------- £ si 99@1 (2 pages) |
22 November 2002 | Return made up to 25/09/02; full list of members; amend (6 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members
|
1 October 2002 | Return made up to 25/09/02; full list of members
|
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
12 October 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (15 pages) |
25 September 2001 | Incorporation (15 pages) |