Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Ms Victoria Morgan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Richard Patrick Thorndyke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mrs Susan Stott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Secretary Name | Propertunity North East Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Accountant / Finance Director |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Karen Emmerson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Old School Hepple Hill Edmundbyers County Durham DH8 9NT |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Accountant / Finance Director |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Secretary Name | Mr Paul Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Wynd Seaton Sluice Whitley Bay Tyne & Wear NE26 4RU |
Director Name | Stanley Ford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 August 2004) |
Role | Retired Police Sergeant |
Correspondence Address | 4 Willow Green Ashbrooke Sunderland Tyne & Wear SR2 7NL |
Director Name | Michael Hewitt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2005) |
Role | Regionla Manager |
Correspondence Address | 16 Willow Green Ashbrooke Sunderland Tyne & Wear SR2 7NL |
Director Name | Patricia Irene Clark |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2009) |
Role | Retired Teacher |
Correspondence Address | 29 Willow Green Ashbrooke Sunderland Tyne & Wear SR2 7NL |
Director Name | Mr Eric Brannigan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gray House 2 Gray Road Sunderland SR2 8JB |
Director Name | John Dixon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2010) |
Role | Retired |
Correspondence Address | 2 Willow Green Ashbrooke Sunderland Tyne & Wear SR2 7NL |
Director Name | Mr Gordon Stott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Willow Green Ashbrooke Sunderland Tyne & Wear SR2 7NL |
Director Name | Ms Annette Kay Murray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Willow Green Ashbrooke Sunderland Tyne And Wear SR2 7NL |
Director Name | Charles Keith Stuart |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Peter Wyness |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Susan Stott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2009) |
Correspondence Address | Cheviot House Beaminster Way East, Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 October 2023) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 November 2023) |
Correspondence Address | 3 Vance Business Park Gateshead NE11 9NE |
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 April 2024 (5 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
14 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Susan Stott as a director on 6 March 2019 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 September 2017 | Termination of appointment of Peter Wyness as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Peter Wyness as a director on 21 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
26 October 2015 | Termination of appointment of Charles Keith Stuart as a director on 20 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Charles Keith Stuart as a director on 20 September 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
19 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
19 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
14 October 2014 | Appointment of Ms Victoria Morgan as a director on 30 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Victoria Morgan as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 May 2014 | Annual return made up to 29 April 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 29 April 2014 no member list (4 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 29 April 2013 no member list (4 pages) |
7 May 2013 | Annual return made up to 29 April 2013 no member list (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 November 2012 | Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages) |
25 October 2012 | Appointment of Mrs Susan Stott as a director (2 pages) |
25 October 2012 | Appointment of Mrs Susan Stott as a director (2 pages) |
23 October 2012 | Appointment of Ms Annette Kay Murray as a director (2 pages) |
23 October 2012 | Appointment of Ms Annette Kay Murray as a director (2 pages) |
12 September 2012 | Termination of appointment of Gordon Stott as a director (1 page) |
12 September 2012 | Termination of appointment of Gordon Stott as a director (1 page) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (5 pages) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 no member list (5 pages) |
20 May 2011 | Director's details changed for Gordon Stott on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Gordon Stott on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Town & City Secretaries Limited on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Town & City Secretaries Limited on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 29 April 2011 no member list (5 pages) |
17 March 2011 | Appointment of Mr Peter Wyness as a director (2 pages) |
17 March 2011 | Appointment of Mr Peter Wyness as a director (2 pages) |
15 March 2011 | Termination of appointment of Annette Murray as a director (1 page) |
15 March 2011 | Termination of appointment of Annette Murray as a director (1 page) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
10 September 2010 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
10 September 2010 | Termination of appointment of John Dixon as a director (1 page) |
10 September 2010 | Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages) |
10 September 2010 | Termination of appointment of John Dixon as a director (1 page) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 (10 pages) |
20 May 2010 | Annual return made up to 29 April 2010 (10 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 March 2010 | Appointment of Annette Kay Murray as a director (2 pages) |
1 March 2010 | Appointment of Annette Kay Murray as a director (2 pages) |
11 February 2010 | Appointment of Charles Keith Stuart as a director (3 pages) |
11 February 2010 | Appointment of Charles Keith Stuart as a director (3 pages) |
10 February 2010 | Appointment of Steven Frederick Lincoln as a director (3 pages) |
10 February 2010 | Appointment of Steven Frederick Lincoln as a director (3 pages) |
6 November 2009 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages) |
14 September 2009 | Secretary appointed town & city secretaries LIMITED (2 pages) |
14 September 2009 | Secretary appointed town & city secretaries LIMITED (2 pages) |
8 September 2009 | Appointment terminated secretary kingston property services LIMITED (1 page) |
8 September 2009 | Appointment terminated secretary kingston property services LIMITED (1 page) |
3 July 2009 | Annual return made up to 29/06/09 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ED (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ED (1 page) |
3 July 2009 | Annual return made up to 29/06/09 (2 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
25 June 2009 | Appointment terminated director patricia clark (1 page) |
25 June 2009 | Appointment terminated director patricia clark (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 June 2008 | Annual return made up to 29/06/08 (3 pages) |
30 June 2008 | Annual return made up to 29/06/08 (3 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 29/06/07 (2 pages) |
3 July 2007 | Annual return made up to 29/06/07 (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 July 2006 | Annual return made up to 29/06/06 (2 pages) |
4 July 2006 | Annual return made up to 29/06/06 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 June 2005 | Annual return made up to 29/06/05 (4 pages) |
29 June 2005 | Annual return made up to 29/06/05 (4 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
14 July 2004 | Annual return made up to 29/06/04 (4 pages) |
14 July 2004 | Annual return made up to 29/06/04 (4 pages) |
21 June 2004 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: teamvale house queensway south team valley gateshead tyne & wear NE11 0SD (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: teamvale house queensway south team valley gateshead tyne & wear NE11 0SD (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Annual return made up to 29/06/03
|
23 July 2003 | Annual return made up to 29/06/03
|
29 June 2002 | Incorporation (25 pages) |
29 June 2002 | Incorporation (25 pages) |