Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director Name | Anthony Corner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hurstwood Road High Barnes Sunderland SR4 7LJ |
Secretary Name | Mr Brian Leslie Ainsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Business & Innovation Centre Wearfield Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
50 at £1 | Anthony Corner 50.00% Ordinary |
---|---|
50 at £1 | Brian Ainsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,751 |
Cash | £9,132 |
Current Liabilities | £5,937 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 July 2017 | Notification of Brian Ainsley as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Brian Leslie Ainsley on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anthony Corner on 26 June 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: earsdon lodge the old market place houghton le spring county durham DH5 8AJ (1 page) |
11 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
10 February 2004 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed;new director appointed (1 page) |
4 July 2003 | Incorporation (16 pages) |