Sunderland
Tyne And Wear
SR5 3JN
Secretary Name | Pauline Kerry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 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 | 08 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Frederick Kerry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,579 |
Cash | £57,888 |
Current Liabilities | £193,068 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 October 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 30 July 2013 (13 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (13 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (13 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 July 2012 (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2011 | Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages) |
8 June 2011 | Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page) |
8 June 2011 | Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page) |
8 June 2011 | Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page) |
8 June 2011 | Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Registered office address changed from 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 22 November 2010 (1 page) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
14 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
9 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 7 castlereigh close bournmoor houghton le spring durham DH4 6UA (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 7 castlereigh close bournmoor houghton le spring durham DH4 6UA (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
28 September 2006 | Particulars of mortgage/charge (8 pages) |
28 September 2006 | Particulars of mortgage/charge (8 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (9 pages) |
8 June 2006 | Incorporation (9 pages) |