Sunderland
Tyne & Wear
SR2 7JL
Secretary Name | Mr David Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thornhill Terrace Sunderland Tyne & Wear SR2 7JL |
Secretary Name | Patricia Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2008) |
Role | Secretary |
Correspondence Address | 35 Fernwood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5DL |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | 11 Thornhill Terrace Sunderland Tyne & Wear SR2 7JL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (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) |
16 May 2013 | Voluntary strike-off action has been suspended (1 page) |
16 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
6 September 2012 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 March 2010 | Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Claire Louise Beales on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / claire beales / 26/07/2008 (1 page) |
18 August 2008 | Director's Change of Particulars / claire beales / 26/07/2008 / (1 page) |
7 August 2008 | Director's Change of Particulars / claire crozier / 26/07/2008 / Surname was: crozier, now: beales; HouseName/Number was: , now: 11; Street was: 11 thornhill terrace, now: thornhill terrace (1 page) |
7 August 2008 | Director's change of particulars / claire crozier / 26/07/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Return made up to 02/02/08; no change of members (6 pages) |
6 June 2008 | Return made up to 02/02/08; no change of members (6 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 11 thornhill terrace ashbrooke sunderland tyne & wear SR2 7JL (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 11 thornhill terrace ashbrooke sunderland tyne & wear SR2 7JL (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: basement flat 7 the elms ashbrooke sunderland SR2 7BZ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: basement flat 7 the elms ashbrooke sunderland SR2 7BZ (1 page) |
6 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: apartment 213 hacienda 15 whitworth street west manchester M1 5DE (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: apartment 213 hacienda 15 whitworth street west manchester M1 5DE (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
1 April 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
1 April 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 58 west farm wynd newcastle upon tyne NE12 8UE (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 58 west farm wynd newcastle upon tyne NE12 8UE (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Incorporation (13 pages) |
2 February 2004 | Incorporation (13 pages) |