Cleadon Village
Sunderland
Tyne & Wear
SR6 7UT
Secretary Name | Joshua James Mickle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 August 2014) |
Role | Accountant |
Correspondence Address | 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | John Mickle |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2003) |
Role | Manager |
Correspondence Address | 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT |
Secretary Name | Ingrid Elizabeth Mickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ingrid Elizabeth Mickle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,510 |
Cash | £2,560 |
Current Liabilities | £13,968 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (12 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (12 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (12 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
9 July 2012 | Registered office address changed from 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Declaration of solvency (3 pages) |
9 July 2012 | Registered office address changed from 30 Sunderland Road Cleadon Village Sunderland Tyne & Wear SR6 7UT on 9 July 2012 (2 pages) |
15 May 2012 | Withdraw the company strike off application (2 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Ingrid Elizabeth Mickle on 10 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 October 2007 | Return made up to 10/05/07; no change of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 July 2005 | Return made up to 10/05/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 September 2004 | Return made up to 10/05/04; full list of members (6 pages) |
17 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members
|
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
4 August 2002 | Director resigned (1 page) |
3 August 2002 | Memorandum and Articles of Association (4 pages) |
1 August 2002 | Company name changed centrex commercial LIMITED\certificate issued on 01/08/02 (2 pages) |
10 May 2002 | Incorporation (10 pages) |