Sulgrave
Washington
Tyne & Wear
NE37 3LE
Director Name | Mr James Andrew McCourt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornwallis Sulgrave Washington Tyne & Wear NE37 3EZ |
Secretary Name | Alexander Steven Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mandeville Sulgrave Washington Tyne & Wear NE37 3LE |
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 | Alexander Steven Bell 50.00% Ordinary |
---|---|
1 at £1 | James Andrew Mccourt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,777 |
Cash | £23,756 |
Current Liabilities | £103,884 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (14 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (14 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 25 July 2013 (14 pages) |
8 August 2012 | Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 8 August 2012 (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1LH on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1LH on 14 March 2011 (1 page) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for James Andrew Mccourt on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alexander Steven Bell on 3 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
20 October 2008 | Return made up to 01/02/08; full list of members (4 pages) |
20 October 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
1 February 2007 | Incorporation (15 pages) |
1 February 2007 | Incorporation (15 pages) |