Carley Lodge Sycamore Drive
Sunderland
SR5 1PQ
Secretary Name | Mr Stephen Anderson Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rydal Road Chester Le Street County Durham DH2 3DS |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 8 Derwent Street Sunderland Tyne & Wear SR1 3NT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 18/12/08; full list of members (3 pages) |
18 May 2009 | Return made up to 18/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
4 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: apartment 8 carly lodge new building apartment sycamore drive sunderland tyne & wear SR5 1PQ (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: apartment 8 carly lodge new building apartment sycamore drive sunderland tyne & wear SR5 1PQ (1 page) |
27 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
7 March 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
7 March 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
7 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 March 2003 | Return made up to 18/12/02; full list of members
|
19 April 2002 | Registered office changed on 19/04/02 from: stephen willis & co floor d milburn house dean street newcastle upon tyne NE1 1PQ (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: stephen willis & co floor d milburn house dean street newcastle upon tyne NE1 1PQ (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
27 December 2001 | Company name changed titanus LIMITED\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed titanus LIMITED\certificate issued on 27/12/01 (2 pages) |
18 December 2001 | Incorporation (16 pages) |