Sunderland
Tyne And Wear
SR4 7TG
Secretary Name | Colin Sexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 23 Henderson Road Sunderland Tyne And Wear SR4 7TG |
Director Name | Michael Leslie Mordew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | The Boiler House Sunniside Lane South Shields Tyne & Wear NE34 8DY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 24 Vine Place Sunderland Tyne & Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
100 at £1 | Colin Sexton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £88,870 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 August 2009 | Director and Secretary's Change of Particulars / colin sexton / 28/07/2009 / HouseName/Number was: , now: 23; Street was: 159 coleridge avenue, now: henderson road; Post Town was: south shields, now: sunderland; Region was: tyne & wear, now: tyne and wear; Post Code was: NE34 3HB, now: SR4 7TG (1 page) |
5 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
5 August 2009 | Director and secretary's change of particulars / colin sexton / 28/07/2009 (1 page) |
5 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Return made up to 15/06/08; no change of members (4 pages) |
20 November 2008 | Return made up to 15/06/08; no change of members (4 pages) |
26 September 2008 | Appointment Terminated Director michael mordew (1 page) |
26 September 2008 | Appointment terminated director michael mordew (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 September 2007 | Return made up to 15/06/07; full list of members (7 pages) |
18 September 2007 | Return made up to 15/06/07; full list of members (7 pages) |
21 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
3 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (14 pages) |
15 June 2006 | Incorporation (14 pages) |