Sunderland Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
Director Name | Mr Kevin Boal |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 83t Business And Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA |
Director Name | Mr Brian Leng |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Unit 83t Business And Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA |
Director Name | Mr Arthur Miller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Secretary Name | Mr Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | datum2000.co.uk |
---|
Registered Address | Unit 83t Business And Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
250 at £1 | Mr Arthur Miller 25.00% Ordinary A |
---|---|
250 at £1 | Mr Brett Arkley 25.00% Ordinary |
250 at £1 | Mr Brian Leng 25.00% Ordinary |
250 at £1 | Mr Kevin Boal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,996 |
Cash | £9,727 |
Current Liabilities | £21,091 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 2 October 2018 with updates (6 pages) |
1 February 2019 | Statement of company's objects (2 pages) |
1 February 2019 | Resolutions
|
31 January 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to Unit 83T Business and Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Unit 16 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to Unit 83T Business and Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 26 November 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Change of share class name or designation (2 pages) |
30 May 2013 | Termination of appointment of Arthur Miller as a secretary (1 page) |
30 May 2013 | Termination of appointment of Arthur Miller as a secretary (1 page) |
30 May 2013 | Termination of appointment of Arthur Miller as a director (1 page) |
30 May 2013 | Termination of appointment of Arthur Miller as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from Unit 16, Business & Innovation Ctr, Wearfield, Sunderland Ent Pk, Sunderland SR52TA on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Unit 16, Business & Innovation Ctr, Wearfield, Sunderland Ent Pk, Sunderland SR52TA on 26 November 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Brett Arkley on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Brett Arkley on 24 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Director's details changed for Arthur Miller on 27 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Brett Arkley on 27 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Arthur Miller on 27 October 2009 (1 page) |
26 November 2009 | Director's details changed for Brett Arkley on 27 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kevin Boal on 27 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Mr Arthur Miller on 27 October 2009 (1 page) |
26 November 2009 | Director's details changed for Brian Leng on 27 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Arthur Miller on 27 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Brian Leng on 27 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kevin Boal on 27 October 2009 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 26/11/07; full list of members; amend (7 pages) |
29 January 2008 | Return made up to 26/11/07; full list of members; amend (7 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 26/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 26/11/05; full list of members (3 pages) |
26 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
26 April 2005 | Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
26 April 2005 | Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Secretary resigned (1 page) |