High Barnes
Sunderland
Tyne & Wear
SR4 7SB
Director Name | Miss Stella Anderson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Powis Road Sunderland SR3 1SW |
Secretary Name | Miss Irene Jennifer Murtha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holborn Road Hylton Lane Estate Sunderland Tyne & Wear SR4 8AP |
Director Name | Mrs Anne Anderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 November 2013) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Farnham Terrace High Barnes Sunderland Tyne & Wear SR4 7SB |
Director Name | Miss Irene Jennifer Murtha |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holborn Road Hylton Lane Estate Sunderland Tyne & Wear SR4 8AP |
Director Name | Mr Anthony Murtha |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2013) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | 115 Holborn Road Sunderland Tyne And Wear SR4 8BJ |
Director Name | Miss Stella Anderson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Website | www.andersonjohn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831742841 |
Telephone region | Mobile |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anthony Murtha 7.69% Ordinary |
---|---|
6 at £1 | John Robert Anderson 46.15% Ordinary |
2 at £1 | Anne Anderson 15.38% Ordinary |
2 at £1 | Irene Jennifer Murtha 15.38% Ordinary |
2 at £1 | Stella Anderson 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,787 |
Current Liabilities | £19,000 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB England on 5 April 2014 (1 page) |
5 April 2014 | Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB England on 5 April 2014 (1 page) |
5 April 2014 | Termination of appointment of Stella Anderson as a director (1 page) |
25 February 2014 | Appointment of Miss Stella Anderson as a director (2 pages) |
17 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Stella Anderson as a director (1 page) |
26 November 2013 | Termination of appointment of Irene Murtha as a director (1 page) |
26 November 2013 | Termination of appointment of Anne Anderson as a director (1 page) |
26 November 2013 | Termination of appointment of Anthony Murtha as a director (1 page) |
24 June 2013 | Registered office address changed from 40 Frederick Street Sunderland Tyne & Wear SR1 1LN on 24 June 2013 (1 page) |
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Director's details changed for Anne Anderson on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Miss Irene Jennifer Murtha on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Miss Stella Anderson on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr John Robert Anderson on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Anthony Murtha on 28 June 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Irene Jennifer Murtha on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Stella Anderson on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Anne Anderson on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Murtha on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Stella Anderson on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Anne Anderson on 1 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Anthony Murtha on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Irene Jennifer Murtha on 1 April 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
8 July 2009 | Appointment terminated secretary irene murtha (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
13 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
4 May 2004 | Return made up to 25/04/04; full list of members
|
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
14 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 April 2002 | Incorporation (11 pages) |