Sunderland
Tyne And Wear
SR3 3XR
Secretary Name | Mr Simon Walker |
---|---|
Status | Closed |
Appointed | 26 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Mr Mark Thomas Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Loppington Shropshire SY4 5SR Wales |
Director Name | Stewart James Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2009) |
Role | Surveyor |
Correspondence Address | 13 Ashleigh Grove Tynemouth Newcastle Upon Tyne Tyne & Wear NE30 2LA |
Director Name | Mr Allan Bertram |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Otter Burn Way Prudhoe Northumberland NE42 6RD |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Secretary Name | Mr Simon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rushmore Grange Washington Tyne And Wear NE38 7LF |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 01 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Selene Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 13 November 2006(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2009) |
Correspondence Address | 2 Berkeley Square London W1S 6EB |
Telephone | 0191 5116788 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2008 | Delivered on: 6 June 2008 Persons entitled: Gentoo Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 2 high street west sunderland together with any buildings, fixtures, plant and machinery, see image for full details. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Simon Walker as a secretary on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Simon Walker as a secretary on 1 August 2016 (1 page) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Appointment of Mr Simon Walker as a director (2 pages) |
1 October 2012 | Appointment of Mr Simon Walker as a director (2 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of Allan Bertram as a director (1 page) |
27 July 2012 | Termination of appointment of David Crawford as a director (1 page) |
27 July 2012 | Termination of appointment of David Crawford as a director (1 page) |
27 July 2012 | Termination of appointment of Allan Bertram as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 June 2009 | Secretary appointed simon walker (2 pages) |
4 June 2009 | Secretary appointed simon walker (2 pages) |
29 May 2009 | Appointment terminated director stewart allen (1 page) |
29 May 2009 | Appointment terminated director stewart allen (1 page) |
22 May 2009 | Director appointed david crawford (2 pages) |
22 May 2009 | Director appointed allan bertram (2 pages) |
22 May 2009 | Director appointed allan bertram (2 pages) |
22 May 2009 | Director appointed david crawford (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 2 berkeley square london W15 6EB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 2 berkeley square london W15 6EB (1 page) |
28 April 2009 | Appointment terminated director selene LIMITED (1 page) |
28 April 2009 | Appointment terminated director selene LIMITED (1 page) |
17 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated secretary mark hodges (1 page) |
17 October 2008 | Appointment terminated secretary mark hodges (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 November 2007 | Return made up to 08/09/07; full list of members (7 pages) |
16 November 2007 | Return made up to 08/09/07; full list of members (7 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Registered office changed on 05/12/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Director resigned (1 page) |
2 November 2006 | Company name changed cobco 804 LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed cobco 804 LIMITED\certificate issued on 02/11/06 (2 pages) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |