Sunderland
SR6 9RF
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Secretary Name | Mr John Gerard Hellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bancroft Terrace St Gabriels Sunderland Tyne & Wear SR4 7SS |
Secretary Name | Miss Margaret Liddell |
---|---|
Status | Resigned |
Appointed | 19 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Miss Rhianne Dixon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Mr Paul Barry Liddell |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | RM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2009) |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Registered Address | The Auld Bank 3 Front Street Hetton-Le-Hole DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Margaret Liddell 50.00% Ordinary |
---|---|
1 at £1 | Terence Dunbar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,072 |
Current Liabilities | £74,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
17 June 2020 | Delivered on: 29 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 July 2005 | Delivered on: 27 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the royal standard high street east sunderland tyne & wear t/n TY350962. Outstanding |
24 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the royal standard high street east sunderland tyne and wear t/n TY350962. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of high street east sunderland and 51 back high street east sunderland t/n TY322060 and TY68637. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
24 July 2017 | Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Secretary's details changed for Miss Margaret Liddell on 1 September 2013 (1 page) |
28 July 2014 | Director's details changed for Miss Margaret Liddell on 1 September 2013 (2 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Terence William Dunbar on 1 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Miss Margaret Liddell on 1 September 2013 (2 pages) |
28 July 2014 | Secretary's details changed for Miss Margaret Liddell on 1 September 2013 (1 page) |
28 July 2014 | Director's details changed for Mr Terence William Dunbar on 1 September 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Registered office address changed from 6D South Cliff, Roker Terrace Sunderland SR6 0PH United Kingdom on 30 July 2013 (1 page) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Registered office address changed from 9 Sandgrove Cleadon Village Sunderland SR6 7RL on 11 September 2012 (1 page) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Director's details changed for Mrs Margaret Liddell on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Terence William Dunbar on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Margaret Liddell on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Terence William Dunbar on 1 December 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Miss Margaret Liddell as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Rm Secretarial Services Limited as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Secretary's details changed for Rm Secretarial Services Limited on 15 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 September 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 6D southcliffe roker terrace sunderland tyne & wear SR6 0PH (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 71 howard stret north shields tyne and wear NE30 1AF (1 page) |
9 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | Incorporation (12 pages) |