Sunderland
Tyne And Wear
SR5 3JN
Secretary Name | Lisa Jane Snaith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Mr Nigel Edward Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Willow Grove Horden Peterlee SR8 4SA |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Robson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 June 2010 | Director's details changed for Mr Paul Robson on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Lisa Jane Snaith on 21 June 2010 (1 page) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Lisa Jane Snaith on 21 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Paul Robson on 21 June 2010 (2 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 March 2009 | Company name changed rapid training solutions LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed rapid training solutions LIMITED\certificate issued on 24/03/09 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from anderson house swan suite business & innovation centre enterprise park wearfield sunderland tyne and wear SR5 2TJ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from anderson house swan suite business & innovation centre enterprise park wearfield sunderland tyne and wear SR5 2TJ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 33 willow grove horden peterlee county durham SR8 4SA (1 page) |
13 February 2009 | Appointment terminated director nigel jones (1 page) |
13 February 2009 | Secretary appointed lisa jane snaith (2 pages) |
13 February 2009 | Director appointed paul robson (2 pages) |
13 February 2009 | Director appointed paul robson (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 33 willow grove horden peterlee county durham SR8 4SA (1 page) |
13 February 2009 | Appointment Terminated Director nigel jones (1 page) |
13 February 2009 | Appointment terminated secretary osborne secretaries LIMITED (1 page) |
13 February 2009 | Company name changed nigel jones associates LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed nigel jones associates LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Appointment Terminated Secretary osborne secretaries LIMITED (1 page) |
13 February 2009 | Secretary appointed lisa jane snaith (2 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 March 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
7 March 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
24 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
24 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members
|
4 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 June 2005 | Incorporation (15 pages) |
21 June 2005 | Incorporation (15 pages) |