Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary Name | Mr Daryl Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | 18 The Square Fulwell Sunderland Tyne & Wear SR6 8JJ |
Director Name | Miss Denise Anne Simmons |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2014) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Select Car Centre Commercial Road South Shields NE33 1SE |
Director Name | John Barratt Atkin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coulton Drive East Boldon Tyne & Wear NE36 0SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Select Car Centre Commercial Road South Shields NE33 1SE |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
5 at £10 | Daryl Hussain 50.00% Ordinary |
---|---|
4 at £10 | John Barratt-atkin 40.00% Ordinary |
1 at £10 | Denise Simmons 10.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 April 2012 | Termination of appointment of John Barratt Atkin as a director (1 page) |
3 April 2012 | Termination of appointment of John Barratt Atkin as a director on 30 March 2012 (1 page) |
3 April 2012 | Appointment of Miss Denise Anne Simmons as a director (2 pages) |
3 April 2012 | Appointment of Miss Denise Anne Simmons as a director on 10 March 2012 (2 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 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) |
25 August 2010 | Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Daryl Hussain on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Daryl Hussain on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Daryl Hussain on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 December 2008 | Director and secretary's change of particulars / daryl hussain / 10/07/2008 (1 page) |
29 December 2008 | Director and Secretary's Change of Particulars / daryl hussain / 10/07/2008 / HouseName/Number was: , now: 18; Street was: 11 lakeside, now: the square; Area was: , now: fulwell; Post Town was: south shields, now: sunderland; Post Code was: NE34 7HA, now: SR6 8JJ (1 page) |
29 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 August 2005 | Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Incorporation (16 pages) |
29 July 2005 | Incorporation (16 pages) |