Sunderland
Tyne & Wear
SR3 4AA
Secretary Name | Anthony Vivian Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | 26 Humbledon Park Sunderland Tyne & Wear SR3 4AA |
Director Name | Anthony Vivian Edge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 June 2011) |
Role | Consultant |
Correspondence Address | 26 Humbledon Park Sunderland Tyne & Wear SR3 4AA |
Secretary Name | Jeremy Paul Gristwood Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Riversdale Terrace Thornhill Sunderland Tyne And Wear SR2 7NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27-28 Frederick Street Sunderland SR1 1LZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,265 |
Cash | £315 |
Current Liabilities | £12,757 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
24 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2009 | Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2009 | Ad 16/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
17 December 2008 | Secretary's Change of Particulars / anthony edge / 16/12/2008 / Date of Birth was: none, now: 06-Apr-1953; HouseName/Number was: , now: 26; Street was: 4 ewing road, now: humbledon park; Area was: high barnes, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR4 7NH, now: SR3 4AA (1 page) |
17 December 2008 | Secretary's change of particulars / anthony edge / 16/12/2008 (1 page) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
21 April 2008 | Director appointed anthony vivian edge (2 pages) |
21 April 2008 | Director appointed anthony vivian edge (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
7 May 2004 | Return made up to 13/12/03; full list of members (6 pages) |
7 May 2004 | Return made up to 13/12/03; full list of members (6 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (17 pages) |
13 December 2002 | Incorporation (17 pages) |
13 December 2002 | Secretary resigned (1 page) |