Ashbrook
Sunderland
Tyne & Wear
SR2 7LE
Director Name | Mrs Hollie Catherine Jobes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Mrs Hollie Catherine Jobes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE |
Director Name | Gemma Swinney |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2010) |
Role | Solicitor |
Correspondence Address | 8 Hereford Court Hill View Sunderland Tyne And Wear SR2 9LD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 25 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
21 January 2010 | Director's details changed for Hollie Catherine Jobes on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Graeme Andrew Jobes on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Graeme Andrew Jobes on 20 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Gemma Swinney as a director (1 page) |
21 January 2010 | Termination of appointment of Gemma Swinney as a director (1 page) |
21 January 2010 | Director's details changed for Hollie Catherine Jobes on 20 January 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 March 2009 | Accounts made up to 31 January 2008 (2 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 March 2008 | Director appointed gemma swinney (2 pages) |
10 March 2008 | Director appointed gemma swinney (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 25 thornhill gardens sunderland tyne & wear SR2 7LE (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 25 thornhill gardens sunderland tyne & wear SR2 7LE (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 26 bonners raff, chandlers road sunderland tyne & wear SR6 0AD (1 page) |
14 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 26 bonners raff, chandlers road sunderland tyne & wear SR6 0AD (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of debenture register (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed;new director appointed (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
15 January 2007 | Incorporation (20 pages) |
15 January 2007 | Incorporation (20 pages) |