Thornhill
Sunderland
Tyne & Wear
SR2 7LX
Director Name | Mrs Andrea Lisa Barker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 May 2017) |
Role | Pr-Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LX |
Director Name | Mr Andrew John Barker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 January 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LX |
Secretary Name | Mr Loughlin Michael Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastside Farm Bingfield Hallington Northumberland NE19 2LG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | resultsnetwork.co.uk |
---|---|
Telephone | 0845 5194563 |
Telephone region | Unknown |
Registered Address | The Co-Op Centre Whitehouse Road Sunderland Tyne And Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77 |
Cash | £1,148 |
Current Liabilities | £6,294 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Termination of appointment of Andrew John Barker as a director on 26 January 2015 (1 page) |
30 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Andrew John Barker as a director on 26 January 2015 (1 page) |
30 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
20 September 2013 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 20 September 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2010 | Director's details changed for Andrea Lisa Barker on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Andrew John Barker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew John Barker on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Andrea Lisa Barker on 28 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members
|
19 December 2006 | Return made up to 10/12/06; full list of members
|
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
13 March 2006 | Return made up to 10/12/05; full list of members
|
13 March 2006 | Return made up to 10/12/05; full list of members
|
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: eastside farm bingfiled newcastle upon tyne NE19 2LG (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: eastside farm bingfiled newcastle upon tyne NE19 2LG (1 page) |
10 December 2004 | Incorporation (13 pages) |
10 December 2004 | Incorporation (13 pages) |