Fulwell
Sunderland
SR6 9HS
Director Name | Paula Jane Jenner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 July 2010) |
Role | Nurse |
Correspondence Address | 4 Ormesby Road Fulwell Sunderland Tyne & Wear SR6 9HS |
Secretary Name | Jayne Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 July 2010) |
Role | Secretary |
Correspondence Address | 4 Ormesby Road Fulwell Sunderland Tyne & Wear SR6 9HS |
Director Name | Robert Kirton Dobson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roker Park Close Roker Sunderland Tyne & Wear SR6 9TN |
Director Name | Mr Keith Steele |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cliff Public House Roker Sunderland Tyne & Wear SR6 9LG |
Secretary Name | Mr Keith Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cliff Public House Roker Sunderland Tyne & Wear SR6 9LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £352,526 |
Gross Profit | £146,664 |
Net Worth | £225 |
Current Liabilities | £12,886 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2010 | Application to strike the company off the register (3 pages) |
11 March 2010 | Application to strike the company off the register (3 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Ad 07/11/06-07/11/06 £ si [email protected]=2 £ ic 2/4 (2 pages) |
26 January 2007 | Ad 07/11/06-07/11/06 £ si [email protected]=2 £ ic 2/4 (2 pages) |
26 January 2007 | New director appointed (1 page) |
17 November 2006 | S-div 07/11/06 (1 page) |
17 November 2006 | S-div 07/11/06 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
17 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (9 pages) |
24 January 2006 | Incorporation (9 pages) |