Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mr Robert Graham Ruddock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Michael Girot |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Ian Budge |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Housebuilding |
Country of Residence | United Kingdom |
Correspondence Address | Carlton East Carlton Green Aldbrough St John Richmond DL11 7AF |
Secretary Name | Mrs Carole Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton East Carlton Green Alborough St John Richmond Nth Yorkshire DL11 7AF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2013) |
Role | Charthered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr John Richard Wheeler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2021) |
Role | Coffee Shop Proprietor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr John Robert Watson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Janice Maragaret Tindale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Janet Ruth Doherty |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 September 2023) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Norwood Road 3 Vance Business Park Gateshead NE11 9NE |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 13 September 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 18 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | 9 Thirlmere Gardens Leeds LS11 8HL |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 13 December 2018(13 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2021) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Ritson Wood & Kathryn Warne 6.67% Ordinary |
---|---|
1 at £1 | Carl Barker & Gemma Louise Snowball 6.67% Ordinary |
1 at £1 | Carol Makepeace 6.67% Ordinary |
1 at £1 | Carolyn Wheeler 6.67% Ordinary |
1 at £1 | Clair Crowther 6.67% Ordinary |
1 at £1 | George Thomas Barker & Christine Barker 6.67% Ordinary |
1 at £1 | James Greaves 6.67% Ordinary |
1 at £1 | Janet Ruth Doherty & Nigel Greenwood 6.67% Ordinary |
1 at £1 | Janice Margaret Tindale 6.67% Ordinary |
1 at £1 | John Robert Watson & Carol Ann Watson 6.67% Ordinary |
1 at £1 | Jonathan Holt 6.67% Ordinary |
1 at £1 | Keith Snowball & Lois Elaine Snowball 6.67% Ordinary |
1 at £1 | Lee Horner & Jane Thompson 6.67% Ordinary |
1 at £1 | Mark James Turner 6.67% Ordinary |
1 at £1 | William Gray 6.67% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 November 2023 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
20 September 2023 | Appointment of Mr Michael Girot as a director on 20 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Janet Ruth Doherty as a director on 8 September 2023 (1 page) |
18 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 October 2021 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 28 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Janice Maragaret Tindale as a director on 13 October 2021 (1 page) |
26 October 2021 | Appointment of Mr Robert Graham Ruddock as a director on 14 October 2021 (2 pages) |
29 September 2021 | Termination of appointment of J H Watson Property Management Limited as a secretary on 29 September 2021 (1 page) |
29 September 2021 | Termination of appointment of Dolores Charlesworth as a secretary on 29 September 2021 (1 page) |
25 June 2021 | Termination of appointment of John Richard Wheeler as a director on 25 June 2021 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
14 February 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 December 2019 | Appointment of Mrs Cheryl Barker as a director on 5 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
19 July 2019 | Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page) |
19 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr John Richard Wheeler on 25 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of John Robert Watson as a director on 23 May 2019 (1 page) |
14 March 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
14 December 2018 | Appointment of Mr James William Sheeran as a secretary on 13 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Deanne Stephanie Hall as a secretary on 14 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
23 March 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 18 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Emily Hope Philomena Duffy as a secretary on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Emily Hope Philomena Duffy as a secretary on 7 March 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 13 November 2013
|
15 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Statement of capital following an allotment of shares on 13 November 2013
|
16 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 24 September 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 April 2013 | Appointment of Janice Maragaret Tindale as a director (2 pages) |
15 April 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
15 April 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
15 April 2013 | Appointment of Mr John Robert Watson as a director (2 pages) |
15 April 2013 | Appointment of Mr John Robert Watson as a director (2 pages) |
15 April 2013 | Appointment of Ms Janet Ruth Doherty as a director (2 pages) |
15 April 2013 | Appointment of Ms Janet Ruth Doherty as a director (2 pages) |
15 April 2013 | Appointment of Janice Maragaret Tindale as a director (2 pages) |
28 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Ian Budge as a director (2 pages) |
26 November 2012 | Termination of appointment of Ian Budge as a director (2 pages) |
26 November 2012 | Termination of appointment of Carole Budge as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Carole Budge as a secretary (2 pages) |
14 November 2012 | Appointment of Mr John Richard Wheeler as a director (3 pages) |
14 November 2012 | Appointment of Mr John Richard Wheeler as a director (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
19 August 2010 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Ian Budge on 29 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Ian Budge on 29 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 August 2009 | Secretary appointed ms dolores charlesworth (1 page) |
27 August 2009 | Secretary appointed ms dolores charlesworth (1 page) |
17 July 2009 | Return made up to 29/11/08; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 81 bondgate darlington co durham DL3 7JT (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 81 bondgate darlington co durham DL3 7JT (1 page) |
17 July 2009 | Return made up to 29/11/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 March 2008 | Return made up to 29/11/07; no change of members (6 pages) |
19 March 2008 | Return made up to 29/11/07; no change of members (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
3 May 2007 | Return made up to 29/11/06; full list of members
|
3 May 2007 | Return made up to 29/11/06; full list of members
|
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
29 November 2005 | Incorporation (15 pages) |
29 November 2005 | Incorporation (15 pages) |