Sunderland
Tyne & Wear
SR6 7LL
Secretary Name | Lynda Anne Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Clerk |
Correspondence Address | 43 Whiterocks Grove Whitburn Sunderland Tyne & Wear SR6 7LL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43 Whiterocks Grove Whitburn Sunderland Tyne & Wear SR6 7LL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
1 at £1 | James William Jeffries 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Director's details changed for James William Jeffries on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for James William Jeffries on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for James William Jeffries on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
2 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |