Cleadon
Sunderland
Tyne And Wear
SR6 7QT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 74 Bywell Road Sunderland Tyneside SR6 7QT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Neil Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,289 |
Cash | £129,847 |
Current Liabilities | £18,372 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (1 page) |
8 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
10 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Director's details changed for Neil Gupta on 1 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Neil Gupta on 1 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Neil Gupta on 1 January 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Neil Gupta on 22 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Neil Gupta on 22 February 2011 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed brookson (5494F) LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed brookson (5494F) LIMITED\certificate issued on 07/06/10
|
19 February 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 February 2010 (1 page) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
19 June 2008 | Director's change of particulars / anil gupta / 10/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / anil gupta / 10/06/2008 (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |