Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director Name | Mr Michael O'Brien |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Demolition Controller |
Country of Residence | England |
Correspondence Address | Cleadon House Front Street Sunderland Tyne And Wear SR6 7PG |
Secretary Name | Mr Gordon John O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Director Name | Mr Gordon O'Brien |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Demolition Controller |
Country of Residence | England |
Correspondence Address | 8 Sycamore Drive Fulwell Sunderland Tyne & Wear SR5 1PP |
Registered Address | Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £485 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
27 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Termination of appointment of Michael O'brien as a director on 26 October 2021 (1 page) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 April 2022 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB England to Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 11 April 2022 (1 page) |
8 April 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
3 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 March 2021 | Notification of Michael O'brien as a person with significant control on 2 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Gordon O'brien as a director on 2 March 2021 (1 page) |
29 March 2021 | Notification of Gordon John O'brien as a person with significant control on 2 March 2021 (2 pages) |
29 March 2021 | Cessation of Gordon O'brien as a person with significant control on 2 March 2021 (1 page) |
22 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
2 October 2018 | Registered office address changed from Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 2 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Registered office address changed from Hadrian Yard Stephenson Street Wallsend NE28 6UE to Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Hadrian Yard Stephenson Street Wallsend NE28 6UE to Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Michael O'brien on 10 June 2015 (2 pages) |
17 August 2015 | Director's details changed for Michael O'brien on 10 June 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 September 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-09-18
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 August 2012 | Annual return made up to 19 May 2012 (15 pages) |
2 August 2012 | Annual return made up to 19 May 2012 (15 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Registered office address changed from , Cleadon House, Cleadon Lane, East Boldon, Tyne and Wear, NE36 0AJ on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from , Cleadon House, Cleadon Lane, East Boldon, Tyne and Wear, NE36 0AJ on 24 January 2011 (2 pages) |
19 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Return made up to 19/05/09; no change of members (5 pages) |
2 July 2009 | Return made up to 19/05/09; no change of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
17 August 2007 | Return made up to 19/05/07; full list of members (3 pages) |
28 June 2006 | Company name changed sycamore demolition services lim ited\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed sycamore demolition services lim ited\certificate issued on 28/06/06 (2 pages) |
19 May 2006 | Incorporation (13 pages) |
19 May 2006 | Incorporation (13 pages) |