Sunderland
SR2 9AT
Director Name | Miss Paula Cowans |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Loughborough Avenue Sunderland SR2 9AT |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Status | Current |
Appointed | 01 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 8-9 Toward Road Sunderland SR1 2QF |
Director Name | Mrs Norma Conlon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Willow Trees Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Director Name | Mr Robert Anthony Conlon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Willow Trees Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 days after company formation) |
Appointment Duration | 4 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8-9 Toward Road Sunderland SR1 2QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
50 at £1 | Geoffrey Conlon 50.00% Ordinary |
---|---|
50 at £1 | Paula Cowans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,674 |
Cash | £7,182 |
Current Liabilities | £10,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Geoffrey Conlon on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Miss Paula Cowans on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 September 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Director's change of particulars / geoffrey conlon / 22/10/2007 (2 pages) |
12 December 2008 | Director's change of particulars / paula cowans / 22/10/2007 (2 pages) |
12 December 2008 | Director's change of particulars / paula cowans / 22/10/2007 (2 pages) |
12 December 2008 | Director's change of particulars / geoffrey conlon / 22/10/2007 (2 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director norma conlon (1 page) |
16 June 2008 | Appointment terminated director robert conlon (1 page) |
16 June 2008 | Appointment terminated director robert conlon (1 page) |
16 June 2008 | Appointment terminated director norma conlon (1 page) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
1 June 2004 | Company name changed abbeyfield house LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed abbeyfield house LIMITED\certificate issued on 01/06/04 (2 pages) |
21 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | Incorporation (9 pages) |
9 March 2004 | Incorporation (9 pages) |