Tunstall Vale
Sunderland
SR2 0EG
Secretary Name | Mr Simon Peter Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 25 November 2014) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandleston Close Tunstall Vale Sunderland SR2 0EG |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mrs Gillian Mary Huthart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Valley Gardens Low Fell Gateshead Tyne & Wear NE9 5EB |
Director Name | David William Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Transport Operator |
Correspondence Address | 97 Gleneagles Road Sunderland SR4 8JF |
Secretary Name | David William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2007) |
Role | Transport Operator |
Correspondence Address | 97 Gleneagles Road Sunderland SR4 8JF |
Director Name | Ms Diane Cameron |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandleston Close Sunderland Tyne & Wear SR2 0EG |
Secretary Name | Ms Diane Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandleston Close Sunderland Tyne & Wear SR2 0EG |
Registered Address | Unit 5 Philadelphia Idustrial Estate Houghton Le Spring DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Diane Cameron 50.00% Ordinary |
---|---|
1 at £1 | Simon Peter Doherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,453 |
Cash | £1,329 |
Current Liabilities | £12,788 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Compulsory strike-off action has been suspended (1 page) |
22 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
20 April 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
3 January 2009 | Appointment terminated secretary diane cameron (1 page) |
3 January 2009 | Appointment terminated director diane cameron (1 page) |
3 January 2009 | Secretary appointed mr simon peter doherty (1 page) |
3 January 2009 | Appointment terminated secretary diane cameron (1 page) |
3 January 2009 | Secretary appointed mr simon peter doherty (1 page) |
3 January 2009 | Appointment terminated director diane cameron (1 page) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 October 2007 | Return made up to 21/07/07; change of members
|
3 October 2007 | Return made up to 21/07/07; change of members
|
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 20 leesfield road meadowfield durham tyne and wear DH7 8NJ (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members
|
22 August 2005 | Return made up to 21/07/05; full list of members
|
22 August 2005 | Registered office changed on 22/08/05 from: 20 leesfield road meadowfield durham tyne and wear DH7 8NJ (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 38 west sunniside sunderland SR1 1BU (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 38 west sunniside sunderland SR1 1BU (1 page) |
19 October 2004 | Return made up to 21/07/04; full list of members
|
19 October 2004 | Return made up to 21/07/04; full list of members
|
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
30 March 2004 | Company name changed bamco two LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed bamco two LIMITED\certificate issued on 30/03/04 (2 pages) |
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |