East Herrington
Sunderland
Tyne & Wear
SR3 3QA
Director Name | Mr Michael Raine |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 January 2016) |
Role | Optical Consultant |
Country of Residence | England |
Correspondence Address | 8 Berkeley Close East Herrington Sunderland SR3 3QA |
Director Name | Mrs Dawn Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 41 Princes Gardens Blyth Northumberland NE24 5HL |
Secretary Name | Mrs Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 41 Princes Gardens Blyth Northumberland NE24 5HL |
Director Name | Mr Stephen Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2010) |
Role | Optical Consultant |
Country of Residence | England |
Correspondence Address | 41 Princess Gardens Blyth Northumberland NE24 5HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01207 583270 |
---|---|
Telephone region | Consett |
Registered Address | Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Michael Raine 50.00% Ordinary |
---|---|
50 at £1 | Mrs Deborah Florence Raine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,647 |
Cash | £2,995 |
Current Liabilities | £737 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 June 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
10 October 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
10 October 2011 | Termination of appointment of Dawn Brown as a secretary (1 page) |
10 October 2011 | Termination of appointment of Dawn Brown as a director (1 page) |
10 October 2011 | Termination of appointment of Dawn Brown as a secretary (1 page) |
10 October 2011 | Termination of appointment of Dawn Brown as a director (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for Deborah Florence Raine on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Brown on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Raine on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Michael Raine on 29 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dawn Brown on 29 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mrs Dawn Brown on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Brown on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mrs Dawn Brown on 29 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Dawn Brown on 29 June 2010 (1 page) |
5 July 2010 | Director's details changed for Deborah Florence Raine on 29 June 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
18 November 2008 | Director appointed michael raine (1 page) |
18 November 2008 | Director appointed stephen brown (1 page) |
18 November 2008 | Director appointed stephen brown (1 page) |
18 November 2008 | Director appointed michael raine (1 page) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 November 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
20 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
11 August 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Incorporation (16 pages) |
29 June 2005 | Incorporation (16 pages) |