Ashbrooke
Sunderland
Tyne & Wear
Secretary Name | Mr Grant Burlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Green Ashbrooke Sunderland Tyne & Wear |
Director Name | Mr Michael George Hetherington |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Sutherland Drive The Broadway Sunderland Tyne And Wear SR4 8RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 1 & 2 Addison Street Hendon Sunderland Tyne & Wear SR2 8BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Company name changed absolute developments LIMITED\certificate issued on 21/11/11
|
21 November 2011 | Company name changed absolute developments LIMITED\certificate issued on 21/11/11
|
21 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Termination of appointment of Michael Hetherington as a director (1 page) |
19 November 2011 | Termination of appointment of Michael George Hetherington as a director on 31 August 2011 (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 8 May 2006
|
2 November 2010 | Statement of capital following an allotment of shares on 8 May 2006
|
2 November 2010 | Statement of capital following an allotment of shares on 8 May 2006
|
1 November 2010 | Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from King's Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Michael George Hetherington on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Grant Burlinson on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Mr Grant Burlinson on 1 October 2009 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
13 June 2006 | Accounts made up to 31 August 2005 (5 pages) |
13 June 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
13 June 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2005 | Return made up to 11/08/05; full list of members (7 pages) |
13 December 2005 | Return made up to 11/08/05; full list of members (7 pages) |
20 October 2004 | Company name changed lawnhome LIMITED\certificate issued on 20/10/04 (3 pages) |
20 October 2004 | Company name changed lawnhome LIMITED\certificate issued on 20/10/04 (3 pages) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
11 August 2004 | Incorporation (31 pages) |
11 August 2004 | Incorporation (31 pages) |