Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary Name | Fiona Maria Cleugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Square Fulwell Sunderland Tyne & Wear SR6 8JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Post Office Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
8 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
15 June 2010 | Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page) |
15 June 2010 | Director's details changed for Darren Cleugh on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Director's details changed for Darren Cleugh on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Darren Cleugh on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 October 2009 | Registered office address changed from 25 the Square, Shields Road Sunderland Tyne & Wear SR6 8JJ on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from 25 the Square, Shields Road Sunderland Tyne & Wear SR6 8JJ on 10 October 2009 (1 page) |
13 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 15 heathfield place low fell gateshead tyne & wear NE9 5AS (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 15 heathfield place low fell gateshead tyne & wear NE9 5AS (1 page) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (16 pages) |
4 June 2004 | Incorporation (16 pages) |