Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director Name | Mr Peter Holland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
Secretary Name | Mr Douglas Forbes Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Mayfield Drive Cleadon Sunderland Tyne & Wear SR6 7QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5-6 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
50 at £1 | Douglas Forbes Duncan 50.00% Ordinary |
---|---|
50 at £1 | Peter Holland 50.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Peter Holland on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Holland on 28 July 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
27 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 3 harvey close district 3, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 3 harvey close district 3, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |