Sunderland
SR6 9NP
Secretary Name | Mr Roger Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 43 Westcliffe Road Sunderland SR6 9NP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
1 at £1 | Mr B. Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,824 |
Cash | £1,731 |
Current Liabilities | £9,877 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
27 April 2007 | Delivered on: 1 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 hutton street millfield sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
28 February 2007 | Delivered on: 7 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 st marks crescent sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 December 2006 | Delivered on: 12 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 chester mews sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
7 February 2024 | Appointment of receiver or manager (4 pages) |
---|---|
7 February 2024 | Appointment of receiver or manager (4 pages) |
7 February 2024 | Appointment of receiver or manager (4 pages) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2023 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX to 43 Westcliffe Road Sunderland SR6 9NP on 20 November 2023 (1 page) |
5 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
5 April 2023 | Change of details for Mr Barry Thompson as a person with significant control on 31 January 2023 (2 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Roger Heywood as a secretary on 28 February 2022 (1 page) |
9 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr Barry Thompson on 31 January 2020 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mr Barry Thompson on 25 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Barry Thompson on 25 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 May 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 May 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Barry Thompson on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Barry Thompson on 25 February 2010 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
23 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
14 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members
|
7 March 2005 | Return made up to 25/02/05; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |