Sunderland
SR2 7RN
Director Name | Kristan Lane Yorke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2008) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 5 Brookside Lodge Brookside Terrace Sunderland Tyne & Wear SR2 7RN |
Director Name | Mrs Jennie Marie Travers |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Brookside Lodge Ashbrooke Sunderland Tyne & Wear SR2 7RN |
Secretary Name | Mrs Jennie Marie Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Brookside Lodge Ashbrooke Sunderland Tyne & Wear SR2 7RN |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Business Strategy Specialist |
Country of Residence | England |
Correspondence Address | 2 Brookside Lodge Brookside Terrace Sunderland Tyne & Wear SR2 7RN |
Secretary Name | Mr Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Business Strategy Specialist |
Country of Residence | England |
Correspondence Address | 2 Brookside Lodge Brookside Terrace Sunderland Tyne & Wear SR2 7RN |
Director Name | Miss Clare Marie Travers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2015) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 3 Brookside Lodge 7 Brookside Terrace Ashbrooke Sunderland Tyne & Wear SR2 7RN |
Director Name | Mr Benjamin Ian Atkinson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Brookside Lodge 7/8 Brookside Terrace Sunderland SR2 7RN |
Secretary Name | Miss Hope Travers |
---|---|
Status | Resigned |
Appointed | 13 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 3 Brookside Lodge 7/8 Brookside Terrace Sunderland SR2 7RN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(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 | 16 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | brooksideinsunderland.co.uk |
---|
Registered Address | 2 Brookside Lodge 7 Brookside Terrace Sunderland Tyne And Wear SR2 7RN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
1 at £1 | Anne Elliott 16.67% Ordinary |
---|---|
1 at £1 | Betty Boundy 16.67% Ordinary |
1 at £1 | Catherine Taylor 16.67% Ordinary |
1 at £1 | Jack Hutchinson 16.67% Ordinary |
1 at £1 | Jennie Marie Travers 16.67% Ordinary |
1 at £1 | Kristan Lane Yorke 16.67% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
7 November 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
24 October 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
25 July 2019 | Cessation of Benjamin Ian Atkinson as a person with significant control on 19 July 2019 (1 page) |
25 July 2019 | Notification of Kathryn Taylor as a person with significant control on 19 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Benjamin Ian Atkinson as a director on 19 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Hope Travers as a secretary on 19 July 2019 (1 page) |
8 July 2019 | Registered office address changed from 3 Brookside Lodge 7 Brookside Terrace Ashbrooke Sunderland Tyne & Wear SR2 7RN to 2 Brookside Lodge 7 Brookside Terrace Sunderland Tyne and Wear SR2 7RN on 8 July 2019 (1 page) |
19 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
20 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 December 2015 | Appointment of Miss Kathryn Taylor as a director on 18 December 2015 (2 pages) |
28 December 2015 | Appointment of Miss Kathryn Taylor as a director on 18 December 2015 (2 pages) |
26 November 2015 | Termination of appointment of Clare Marie Travers as a director on 14 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Clare Marie Travers as a director on 14 November 2015 (1 page) |
26 November 2015 | Appointment of Miss Hope Travers as a secretary on 13 November 2015 (2 pages) |
26 November 2015 | Appointment of Miss Hope Travers as a secretary on 13 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Benjamin Ian Atkinson as a director on 13 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Benjamin Ian Atkinson as a director on 13 November 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
27 June 2014 | Appointment of Miss Clare Marie Travers as a director (2 pages) |
27 June 2014 | Termination of appointment of Jennie Travers as a director (1 page) |
27 June 2014 | Appointment of Miss Clare Marie Travers as a director (2 pages) |
27 June 2014 | Termination of appointment of Jennie Travers as a director (1 page) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
27 January 2011 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
27 January 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
27 January 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Director's details changed for Christopher Taylor on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Jennie Marie Travers on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Jennie Marie Travers on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Christopher Taylor on 31 January 2010 (2 pages) |
15 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
2 February 2009 | Appointment terminated secretary jennie travers (1 page) |
2 February 2009 | Appointment terminated secretary jennie travers (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 April 2008 | Director and secretary appointed christopher taylor (2 pages) |
10 April 2008 | Director and secretary appointed christopher taylor (2 pages) |
2 April 2008 | Appointment terminated director kristan yorke (1 page) |
2 April 2008 | Appointment terminated director kristan yorke (1 page) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
12 April 2006 | Ad 06/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
12 April 2006 | Ad 06/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Memorandum and Articles of Association (11 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Memorandum and Articles of Association (11 pages) |
16 January 2006 | Incorporation (16 pages) |
16 January 2006 | Incorporation (16 pages) |