North Sunderland
Northumberland
NE68 7UQ
Secretary Name | Margaret Jane Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 North Lane North Sunderland Seahouses Northumberland NE68 7UQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | John Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,508 |
Current Liabilities | £3,508 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 September 2010 | Director's details changed for John George Russell on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for John George Russell on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for John George Russell on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 18/06/08; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
16 March 2009 | Return made up to 18/06/07; full list of members (3 pages) |
16 March 2009 | Return made up to 18/06/08; full list of members (3 pages) |
16 March 2009 | Return made up to 18/06/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
15 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
15 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
22 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Incorporation (12 pages) |
18 June 2002 | Incorporation (12 pages) |