London
SW6 7SY
Secretary Name | Gerald Young |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Herbert Morrison House Clem Attlee Court London SW6 7SY |
Director Name | Stephen Phillips |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Gray Road Sunderland Tyne & Wear SR2 8BW |
Secretary Name | David Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Willows Close Washington Tyne & Wear NE38 7BB |
Director Name | Terence McGorrigan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2009) |
Role | Surveyor |
Correspondence Address | Oak Lodge Fatfield Road Washington Tyne & Wear NE38 7DL |
Secretary Name | Mrs Gillian McGorrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2009) |
Role | Secretary |
Correspondence Address | Oak Lodge Fatfield Road Washington Tyne & Wear NE38 7DL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Mary Street Sunderland Tyne And Wear SR1 3NH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Mcgorrigan 50.00% Ordinary |
---|---|
1 at £1 | Terence Mcgorrigan 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
6 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
6 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
26 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Gerald Young on 11 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 April 2010 | Annual return made up to 11 March 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
15 April 2009 | Appointment terminate, secretary gillian mcgurrigan logged form (1 page) |
15 April 2009 | Director and secretary appointed gerald young (2 pages) |
15 April 2009 | Appointment terminate, director terence mcgorrigan logged form (1 page) |
7 April 2009 | Appointment terminated secretary gillian mcgorrigan (1 page) |
7 April 2009 | Appointment terminated director terence mcgorrigan (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: unit 1B enterprise house pallion industrial estate sunderland tyne & wear SR4 6SN (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
29 April 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
15 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: north gate house saint marys place newcastle upon tyne NE1 7PN (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 229 nether street london N3 1NT (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (12 pages) |