Sunderland
Tyne & Wear
SR6 9HT
Secretary Name | Mr Mark Stewart Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 108 Side Cliff Road Reker Sunderland SR6 9PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 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 | Mr John Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,332 |
Cash | £56,135 |
Current Liabilities | £137,962 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2014 | Final Gazette dissolved following liquidation (1 page) |
22 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (13 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (13 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (13 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (13 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Registered office address changed from 209 Fulwell Road Sunderland Tyne & Wear SR6 9HT on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 209 Fulwell Road Sunderland Tyne & Wear SR6 9HT on 22 May 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
17 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John Cowell on 4 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Cowell on 4 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John Cowell on 4 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
7 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (10 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (10 pages) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 15/08/07; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (9 pages) |
15 August 2006 | Incorporation (9 pages) |