Sunderland
Tyne And Wear
SR2 7SY
Secretary Name | Lynne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Leechmere Road Sunderland SR2 9DL |
Secretary Name | SJD (North East) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 April 2009) |
Correspondence Address | Floor C Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Registered Address | 3 Cedars Crescent Sunderland Tyne And Wear SR2 7SY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 August 2013 | Previous accounting period shortened from 28 February 2014 to 30 April 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 28 February 2014 to 30 April 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 March 2010 | Director's details changed for Andrew Wood on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Wood on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Andrew Wood on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Appointment terminated secretary sjd (north east) LTD (1 page) |
14 April 2009 | Appointment Terminated Secretary sjd (north east) LTD (1 page) |
13 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members; amend (5 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members; amend (5 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 November 2008 | Director's change of particulars / andrew wood / 25/11/2008 (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from mount ashbrooke holmland buildings tunstall road sunderland tyne & wear SR2 7RR (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from mount ashbrooke holmland buildings tunstall road sunderland tyne & wear SR2 7RR (1 page) |
28 November 2008 | Director's Change of Particulars / andrew wood / 25/11/2008 / HouseName/Number was: , now: 3; Street was: mount ashbrooke, now: cedars crescent; Area was: tunstall road, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7RR, now: SR2 7SY (1 page) |
19 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 197 leechmere road sunderland SR2 9DL (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 197 leechmere road sunderland SR2 9DL (1 page) |
3 October 2007 | £ ic 100/95 13/09/07 £ sr 5@1=5 (2 pages) |
3 October 2007 | £ ic 100/95 13/09/07 £ sr 5@1=5 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (13 pages) |
13 February 2007 | Incorporation (13 pages) |