Sunderland
Tyne & Wear
SR5 3JN
Secretary Name | John Edward Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 11 Hutton Close Fishburn Cleveland TS21 4HE |
Director Name | Kevin Bowes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House Church Street Wheatley Hill County Durham DH6 3PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£10,136 |
Cash | £549 |
Current Liabilities | £88,618 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (13 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (13 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 30 January 2016 (13 pages) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Court order insolvency:o/c replacement of liquidator (17 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 30 January 2015 (16 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 30 January 2014 (13 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (13 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (13 pages) |
4 December 2013 | Director's details changed for John Edward Young on 25 November 2013 (3 pages) |
4 December 2013 | Director's details changed for John Edward Young on 25 November 2013 (3 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (14 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 30 January 2013 (14 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (14 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Statement of affairs with form 4.19 (6 pages) |
13 February 2012 | Statement of affairs with form 4.19 (6 pages) |
13 February 2012 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 February 2012 (2 pages) |
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Resolutions
|
13 February 2012 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 February 2012 (2 pages) |
12 January 2012 | Registered office address changed from Unit 4, Front Street Wheatley Hill Co Durham DH6 3QZ on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Unit 4, Front Street Wheatley Hill Co Durham DH6 3QZ on 12 January 2012 (2 pages) |
21 December 2011 | Termination of appointment of Kevin Bowes as a director (4 pages) |
21 December 2011 | Termination of appointment of Kevin Bowes as a director (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
10 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 31/12/08; no change of members (4 pages) |
22 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
22 May 2009 | Return made up to 31/12/08; no change of members (4 pages) |
22 May 2009 | Return made up to 31/12/07; full list of members (6 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 April 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 January 2007 | Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2007 | Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | New director appointed (2 pages) |
20 December 2006 | Incorporation (16 pages) |
20 December 2006 | Incorporation (16 pages) |