Philadelphia Complex
Philadelphia, Houghton Le Spring
Tyne And Wear
DH4 4UG
Director Name | Kevin Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Materials Handler |
Correspondence Address | 1 Kielder Oxclose Village Washington Tyne & Wear NE38 0NW |
Secretary Name | Mr Andrew Peter Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 40 Burnip Road Murton Seaham County Durham SR7 9EG |
Secretary Name | Fred Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2011) |
Role | Electrician |
Correspondence Address | 48 Aldwych Road Sunderland SR3 3EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Office 6 Unit 24 Philadelphia Complex Philadelphia, Houghton Le Spring Tyne And Wear DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
100 at £1 | Andrew Dobie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,061 |
Gross Profit | £37,392 |
Net Worth | -£8,392 |
Cash | £56 |
Current Liabilities | £31,177 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
26 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-26
|
26 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-26
|
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 June 2011 | Termination of appointment of Fred Tyler as a secretary (1 page) |
13 June 2011 | Termination of appointment of Fred Tyler as a secretary (1 page) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
23 November 2009 | Director's details changed for Andrew Dobie on 25 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Andrew Dobie on 25 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Ad 12/04/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
13 April 2006 | Ad 12/04/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
13 April 2006 | New secretary appointed (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit S4 tursdale business park bowburn durham county durham DH6 5PG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit S4 tursdale business park bowburn durham county durham DH6 5PG (1 page) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Location of debenture register (1 page) |
22 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: office 6 unit 24 philadelphia complex philadelphia, houghton le spring tyne and wear DH4 4UG (1 page) |
22 November 2005 | Location of debenture register (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: office 6 unit 24 philadelphia complex philadelphia, houghton le spring tyne and wear DH4 4UG (1 page) |
22 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: unit 54, tursdale business park bowburn co durham DH6 5PG (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: unit 54, tursdale business park bowburn co durham DH6 5PG (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |