Sunderland
Tyne & Wear
SR2 7SY
Secretary Name | Mr Alan Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 October 2017) |
Role | Security Engineering |
Country of Residence | England |
Correspondence Address | 7 Cedars Crescent Sunderland Tyne & Wear SR2 7SY |
Director Name | John William Thynne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trevarren Drive Ryhope Sunderland Tyne & Wear SR2 0YW |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 North Farm Avenue Sunderland Tyne & Wear SR4 9SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 5678677 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Derwent Street Sunderland Tyne And Wear SR1 3NT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 June 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from 11 Derwent Street Sunderland Tyne & Wear SR1 3NT on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 11 Derwent Street Sunderland Tyne & Wear SR1 3NT on 28 November 2011 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
16 December 2008 | Return made up to 05/03/08; full list of members (5 pages) |
16 December 2008 | Return made up to 05/03/08; full list of members (5 pages) |
11 December 2008 | Appointment terminated director philip jarvis (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Appointment terminated director philip jarvis (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 November 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 1A-1C tunstall road, sunderland, SR1 3NQ (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 1A-1C tunstall road, sunderland, SR1 3NQ (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Ad 09/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Ad 09/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |