Cleadon
Sunderland
SR6 7QL
Secretary Name | Christine Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Wilton Gardens North Boldon Colliery Tyne & Wear NE35 9HQ |
Director Name | Mrs Rebecca Riley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitburn Road Cleadon Sunderland SR6 7QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit J Camden Street Southwick Sunderland Sr5 2ba SR5 2BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Neil Riley 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Klein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,829 |
Current Liabilities | £125,573 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the south-west of napier street, jarrow. Outstanding |
---|---|
11 May 2015 | Delivered on: 7 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 edward burdis street sunderland. Outstanding |
26 June 2015 | Delivered on: 11 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 chichester road south shields. Outstanding |
15 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2013 | Delivered on: 10 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company formerly k/a m n s roofing limited to the chargee on any account whatsoever. Particulars: L/H property k/a 8A hedworth lane boldon colliery t/no TY452048 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
---|---|
13 October 2017 | Director's details changed for Miss Rebecca Klein on 24 September 2015 (2 pages) |
5 October 2017 | Registration of charge 055828080005, created on 2 October 2017 (40 pages) |
28 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 November 2015 | Registration of a charge with Charles court order to extend. Charge code 055828080004, created on 11 May 2015 (44 pages) |
27 October 2015 | Registered office address changed from 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN to 309 st. Peter's Gate Charles Street Sunderland SR6 0AN on 27 October 2015 (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Rebecca Klein on 4 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Neil Riley on 4 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Neil Riley on 4 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Rebecca Klein on 4 October 2015 (2 pages) |
11 July 2015 | Registration of charge 055828080003, created on 26 June 2015 (40 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 July 2015 | Registered office address changed from 98 Wilton Gardens Boldon Colliery Tyne and Wear NE35 9HQ to 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 98 Wilton Gardens Boldon Colliery Tyne and Wear NE35 9HQ to 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN on 1 July 2015 (1 page) |
28 May 2015 | Registration of charge 055828080002, created on 15 May 2015 (44 pages) |
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Company name changed m n s roofing LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Appointment of Miss Rebecca Klein as a director (2 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Neil Riley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Neil Riley on 6 November 2009 (2 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Return made up to 04/10/07; full list of members (3 pages) |
18 May 2009 | Return made up to 04/10/08; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 January 2007 | Return made up to 04/10/06; full list of members (6 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (31 pages) |