Sunniside
Tyne & Wear
NE16 5XJ
Director Name | Phillip Anthony Collins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 December 2010) |
Role | Company Director |
Correspondence Address | 32 Dunnock Drive Sunniside Tyne & Wear NE16 5XJ |
Secretary Name | Angela Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 32 Dunnock Drive Sunniside Tyne & Wear NE16 5XJ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 20 March 2002(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 | 20 March 2002(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 32 Dunnock Drive Sunniside Tyne & Wear NE16 5XJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£12,637 |
Cash | £12,361 |
Current Liabilities | £83,388 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
8 November 2010 | Completion of winding up (1 page) |
8 November 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
5 February 2009 | Order of court to wind up (2 pages) |
5 February 2009 | Order of court to wind up (2 pages) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 20/03/04; full list of members
|
25 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
24 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Incorporation (17 pages) |