Sunderland
Tyne And Wear
SR3 3AY
Director Name | Peter Ernest Wylie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Salcombe Gardens Low Fell Gateshead Tyne And Wear NE9 6XZ |
Secretary Name | Shirley Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Warwick Drive Sunderland Tyne & Wear SR3 3PU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Office 6 Storage King Buildings Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £489,028 |
Gross Profit | £86,865 |
Net Worth | -£71,961 |
Cash | £3,571 |
Current Liabilities | £110,739 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2010 | Final Gazette dissolved following liquidation (1 page) |
16 April 2010 | Completion of winding up (1 page) |
16 April 2010 | Completion of winding up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Court order notice of winding up (2 pages) |
3 June 2009 | Court order notice of winding up (2 pages) |
29 May 2009 | Application for striking-off (1 page) |
29 May 2009 | Application for striking-off (1 page) |
20 October 2008 | Return made up to 10/04/08; full list of members (10 pages) |
20 October 2008 | Director's Change of Particulars / peter wylie / 10/04/2008 / HouseName/Number was: , now: 50; Street was: 40 malton green, now: salcombe gardens; Area was: harlow green, now: low fell; Region was: tyne & wear, now: tyne and wear; Post Code was: NE9 7EF, now: NE9 6XZ (1 page) |
20 October 2008 | Director's Change of Particulars / william ross / 10/04/2008 / Occupation was: manager, now: director (1 page) |
20 October 2008 | Director's change of particulars / peter wylie / 10/04/2008 (1 page) |
20 October 2008 | Director's change of particulars / william ross / 10/04/2008 (1 page) |
20 October 2008 | Return made up to 10/04/08; full list of members (10 pages) |
16 October 2008 | Director's change of particulars / william ross / 04/05/2006 (1 page) |
16 October 2008 | Director's Change of Particulars / william ross / 04/05/2006 / HouseName/Number was: , now: 8 australia tower; Street was: 34 warwick drive, now: blacksidehill; Area was: east herrington, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR3 3PU, now: SR3 3AY (1 page) |
8 October 2008 | Appointment terminated secretary shirley ford (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit A4 11TH avenue north team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
8 October 2008 | Appointment Terminated Secretary shirley ford (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit A4 11TH avenue north team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
15 September 2008 | Return made up to 11/09/08; full list of members (10 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (10 pages) |
14 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
14 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
27 October 2006 | Ad 09/09/05--------- £ si 2@1=2 (1 page) |
27 October 2006 | Ad 09/09/05--------- £ si 2@1=2 (1 page) |
27 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
28 January 2006 | Particulars of mortgage/charge (8 pages) |
28 January 2006 | Particulars of mortgage/charge (8 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |