Sunderland
Tyne & Wear
SR5 3AQ
Director Name | Lee Joseph Rushworth |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 37 Sheppard Terrace Sunderland Tyne & Wear SR5 3BW |
Secretary Name | Lee Joseph Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 37 Sheppard Terrace Sunderland Tyne & Wear SR5 3BW |
Secretary Name | Adam Lee Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 65 The Villas Sunderland Tyne & Wear SR5 3AQ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £2,591 |
Current Liabilities | £36,859 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
18 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2010 | Final Gazette dissolved following liquidation (1 page) |
18 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
18 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2009 | Statement of affairs with form 4.19 (8 pages) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Statement of affairs with form 4.19 (8 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from unit 16 eagle building 201 high street east sunderland tyne & wear SR1 2AX (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from unit 16 eagle building 201 high street east sunderland tyne & wear SR1 2AX (1 page) |
3 June 2008 | Appointment Terminated Secretary adam taylor (1 page) |
3 June 2008 | Appointment terminated secretary adam taylor (1 page) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
17 April 2008 | Statement of rights attached to allotted shares (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Statement of rights attached to allotted shares (2 pages) |
17 April 2008 | Statement of rights attached to allotted shares (2 pages) |
17 April 2008 | Statement of rights attached to allotted shares (2 pages) |
17 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 65 the villas sunderland tyne and wear SR5 3AQ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 65 the villas sunderland tyne and wear SR5 3AQ (1 page) |
4 May 2005 | Incorporation (15 pages) |