Sunniside
Newcastle Upon Tyne
NE16 5EP
Director Name | Simon Nicholas Carr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cragleas Hobson Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EH |
Director Name | Veronica Mary Hanover |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Secretary Name | Veronica Mary Hanover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Director Name | Jayne Moore |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Grange Lane Whickham Newcastle Upon Tyne NE16 5AD |
Secretary Name | Jayne Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Director Name | Richard Hanover |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Tyne & Wear NE16 5EP |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear Blaydon Tyne And Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
40k at £1 | Mr Trevor Alan Hanover 99.62% Ordinary A |
---|---|
52 at £1 | Jayne Moore 0.13% Ordinary A |
50 at £1 | Simon Nicholas Carr 0.12% Ordinary B |
49 at £1 | Veronica Mary Hanover 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£258,166 |
Cash | £20,661 |
Current Liabilities | £93,936 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Satisfaction of charge 1 in full (4 pages) |
24 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Termination of appointment of Richard Hanover as a director on 13 June 2012 (1 page) |
13 June 2012 | Appointment of Jayne Moore as a director on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Richard Hanover as a director on 13 June 2012 (1 page) |
13 June 2012 | Appointment of Jayne Moore as a director on 13 June 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Registered office address changed from Unit F4 Tanfield Business Centre Tanfield Lea North Industrial Estate Stanley Co Durham DH9 9DB on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Unit F4 Tanfield Business Centre Tanfield Lea North Industrial Estate Stanley Co Durham DH9 9DB on 14 April 2011 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
27 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Simon Nicholas Carr on 14 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Simon Nicholas Carr on 14 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
26 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 4 June 2008
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 30 November 2007
|
20 November 2009 | Form 123 dated 04/06/08 increase of £80000 over £20000 (2 pages) |
20 November 2009 | Form 123 dated 30/11/07 increase of £10000 over £10000 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 30 November 2007
|
20 November 2009 | Resolutions
|
20 November 2009 | Form 123 dated 04/06/08 increase of £80000 over £20000 (2 pages) |
20 November 2009 | Form 123 dated 30/11/07 increase of £10000 over £10000 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 4 June 2008
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 4 June 2008
|
20 November 2009 | Resolutions
|
21 July 2009 | Registered office changed on 21/07/2009 from carraig thura pennyfine lane sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from carraig thura pennyfine lane sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 December 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
9 December 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
19 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
25 September 2007 | Return made up to 14/08/07; full list of members (8 pages) |
25 September 2007 | Return made up to 14/08/07; full list of members (8 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
27 June 2007 | Ad 31/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 June 2007 | Ad 31/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Company name changed hd insurance and financial servi ces LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed hd insurance and financial servi ces LIMITED\certificate issued on 07/11/06 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
18 September 2006 | Director resigned (1 page) |
14 August 2006 | Incorporation (15 pages) |
14 August 2006 | Incorporation (15 pages) |