Sunderland
Tyne & Wear
SR5 1AH
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Valerie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Director Name | Miss Joanne Fortune |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2008) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 11 Mulgrave Drive Sunderland Tyne & Wear SR6 0QB |
Secretary Name | Anthony Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2009) |
Role | Company Director |
Correspondence Address | 40 Crummock Avenue Seaburn Dene Sunderland SR6 8NX |
Director Name | Angela Gray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Secretary Name | Denise Maria Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 116 Millford Leam Lane Gateshead Tyne And Wear NE10 8JJ |
Secretary Name | Michelle Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2013) |
Role | Company Director |
Correspondence Address | 33 Stridingedge Blackfell Washington Tyne & Wear NE37 1HG |
Director Name | Mr Gary Clerihew |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Secretary Name | Mr Scott William Clerihew |
---|---|
Status | Resigned |
Appointed | 09 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2015) |
Role | Company Director |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Director Name | Mr Scott Edward Birkett |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 2016) |
Role | Bar Director |
Country of Residence | England |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Director Name | Mr Ian Fortune |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Director Name | Mr David John Lawrence |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
Telephone | 0191 5100579 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 35-36 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
23 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 June 2020 | Change of details for Ms Lynsey Crompton as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Cessation of Dawn Ather as a person with significant control on 29 July 2019 (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 July 2019 | Termination of appointment of David John Lawrence as a director on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Anthony Crompton as a director on 29 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 September 2017 | Termination of appointment of a director (1 page) |
18 September 2017 | Termination of appointment of a director (1 page) |
15 September 2017 | Termination of appointment of Ian Fortune as a director on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Ian Fortune as a director on 31 July 2017 (1 page) |
27 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 April 2017 | Appointment of Mr David John Lawrence as a director on 20 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr David John Lawrence as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Scott Edward Birkett as a director on 11 October 2016 (1 page) |
20 March 2017 | Termination of appointment of Scott Edward Birkett as a director on 11 October 2016 (1 page) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 December 2015 | Termination of appointment of Scott William Clerihew as a secretary on 14 November 2015 (1 page) |
11 December 2015 | Appointment of Mr Scott Edward Birkett as a director on 14 November 2015 (2 pages) |
11 December 2015 | Appointment of Mr Ian Fortune as a director on 14 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Gary Clerihew as a director on 14 November 2015 (1 page) |
11 December 2015 | Appointment of Mr Ian Fortune as a director on 14 November 2015 (2 pages) |
11 December 2015 | Appointment of Mr Scott Edward Birkett as a director on 14 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Scott William Clerihew as a secretary on 14 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Gary Clerihew as a director on 14 November 2015 (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 February 2014 | Appointment of Mr Scott William Clerihew as a secretary (2 pages) |
25 February 2014 | Appointment of Mr Scott William Clerihew as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Michelle Bell as a secretary (1 page) |
25 February 2014 | Termination of appointment of Michelle Bell as a secretary (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2013 | Termination of appointment of David Lawrence as a director (1 page) |
26 February 2013 | Appointment of Mr Gary Clerihew as a director (2 pages) |
26 February 2013 | Appointment of Mr Gary Clerihew as a director (2 pages) |
26 February 2013 | Termination of appointment of David Lawrence as a director (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Appointment of Mr David John Lawrence as a director (2 pages) |
5 May 2011 | Appointment of Mr David John Lawrence as a director (2 pages) |
7 April 2011 | Termination of appointment of Denise Davis as a secretary (2 pages) |
7 April 2011 | Appointment of Michelle Bell as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Angela Gray as a director (2 pages) |
7 April 2011 | Termination of appointment of Denise Davis as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Angela Gray as a director (2 pages) |
7 April 2011 | Appointment of Michelle Bell as a secretary (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Denise Maria Davis as a secretary (3 pages) |
15 March 2010 | Termination of appointment of David Lawrence as a director (2 pages) |
15 March 2010 | Termination of appointment of Anthony Crompton as a secretary (2 pages) |
15 March 2010 | Appointment of Angela Gray as a director (3 pages) |
15 March 2010 | Termination of appointment of Anthony Crompton as a secretary (2 pages) |
15 March 2010 | Termination of appointment of David Lawrence as a director (2 pages) |
15 March 2010 | Appointment of Denise Maria Davis as a secretary (3 pages) |
15 March 2010 | Appointment of Angela Gray as a director (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 December 2008 | Director appointed david john lawrence (2 pages) |
18 December 2008 | Appointment terminated director joanne fortune (1 page) |
18 December 2008 | Appointment terminated director joanne fortune (1 page) |
18 December 2008 | Director appointed david john lawrence (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
23 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
23 January 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 38 west sunniside sunderland SR1 1BU (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 38 west sunniside sunderland SR1 1BU (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 November 2006 | Return made up to 08/02/06; full list of members (6 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2005 | Company name changed bamco twelve LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed bamco twelve LIMITED\certificate issued on 23/06/05 (2 pages) |
8 February 2005 | Incorporation (14 pages) |
8 February 2005 | Incorporation (14 pages) |