Ashbrooke Road Ashbrooke
Sunderland
Tyne & Wear
SR2 7HQ
Secretary Name | Mr Grant Burlinson |
---|---|
Status | Current |
Appointed | 31 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | The Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HQ |
Secretary Name | Lilly Dorothy Ann Burlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | The Latchetts Ashbrooke Range Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 1 & 2 Addison Street Hendon Sunderland Tyne & Wear SR2 8BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Grant Burlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,621 |
Cash | £1,042 |
Current Liabilities | £59,978 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
18 January 2007 | Delivered on: 27 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-2 addison street sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 April 2003 | Delivered on: 29 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 addison street hendon sunderland tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
15 May 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Grant Burlinson on 30 January 2016 (1 page) |
12 February 2016 | Secretary's details changed for Mr Grant Burlinson on 30 January 2016 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 March 2015 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
12 March 2015 | Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
12 March 2015 | Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
12 March 2015 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page) |
11 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 November 2011 | Termination of appointment of Lilly Burlinson as a secretary (1 page) |
19 November 2011 | Appointment of Mr Grant Burlinson as a secretary (1 page) |
19 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
19 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
19 November 2011 | Termination of appointment of Lilly Burlinson as a secretary (1 page) |
19 November 2011 | Appointment of Mr Grant Burlinson as a secretary (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
9 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Return made up to 03/10/03; full list of members (6 pages) |
22 January 2004 | Return made up to 03/10/03; full list of members (6 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 2002 | Nc inc already adjusted 08/11/02 (1 page) |
18 December 2002 | Nc inc already adjusted 08/11/02 (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Registered office changed on 18/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
3 October 2002 | Incorporation (31 pages) |
3 October 2002 | Incorporation (31 pages) |