Sunderland
SR1 1NW
Secretary Name | Mr Nazeem John Dharamshi |
---|---|
Status | Current |
Appointed | 12 April 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | Roxburgh Block Management Limited 4 St. Thomas Str Sunderland SR1 1NW |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Mr John O'Sullivan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Owens Farm Drive Stockport Cheshire SK2 5EA |
Secretary Name | Mr John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Owens Farm Drive Stockport Cheshire SK2 5EA |
Director Name | Mrs Jennifer Ellen Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tres Villae Court No 7 Chester Road Macclesfield Cheshire SK11 8DL |
Director Name | David James Shard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Bucklow Gardens Lymm Cheshire WA13 9RN |
Secretary Name | Mrs Jennifer Ellen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tres Villae Court No 7 Chester Road Macclesfield Cheshire SK11 8DL |
Director Name | Mrs Louise Mary Donaldson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Church Road Urmston Manchester M41 9FD |
Secretary Name | Mrs Louise Mary Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Church Road Urmston Manchester M41 9FD |
Director Name | Mr Michael Stirrop |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ |
Secretary Name | Mr Michael Stirrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ |
Director Name | Mr Pak Kuen Wong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2011) |
Role | Surveying/Director |
Country of Residence | England |
Correspondence Address | The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ |
Director Name | Mr Philip Richard Gibbs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Nazeem John Dharamshi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2019) |
Role | None Stated |
Country of Residence | Greater Manchester |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Paul Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Pr Gibbs & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2013) |
Correspondence Address | 85-87 Market Street Westhoughton Bolton BL5 3AA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2014) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 April 2024) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Roxburgh Block Management Limited 4 St. Thomas Street Sunderland SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
18 August 2015 | Appointment of Mr Nazeem John Dharamshi as a director on 28 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Alan John Coates as a director on 28 July 2015 (1 page) |
29 June 2015 | Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
26 February 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
2 May 2014 | Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 November 2013 | Termination of appointment of Philip Gibbs as a director (1 page) |
5 November 2013 | Appointment of Mr Alan John Coates as a director (2 pages) |
5 November 2013 | Termination of appointment of Pr Gibbs & Co Ltd as a secretary (1 page) |
5 November 2013 | Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
5 November 2013 | Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 5 November 2013 (1 page) |
11 March 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
23 November 2011 | Registered office address changed from the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ on 23 November 2011 (1 page) |
23 November 2011 | Appointment of Mr Phillip Richard Gibbs as a director (2 pages) |
23 November 2011 | Termination of appointment of Pak Wong as a director (1 page) |
23 November 2011 | Termination of appointment of Michael Stirrop as a director (1 page) |
23 November 2011 | Appointment of Pr Gibbs & Co Ltd as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Michael Stirrop as a secretary (1 page) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Michael Stirrop on 19 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Michael Stirrop on 19 February 2011 (1 page) |
9 March 2011 | Annual return made up to 19 February 2011 no member list (2 pages) |
9 March 2011 | Director's details changed for Mr Pak Kuen Wong on 19 February 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
19 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2009 | Annual return made up to 19/02/09 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
28 January 2009 | Director appointed pak kuen wong (2 pages) |
21 January 2009 | Appointment terminated director david shard (1 page) |
27 December 2008 | Appointment terminated director louise donaldson (1 page) |
27 December 2008 | Appointment terminated secretary louise donaldson (1 page) |
27 December 2008 | Director and secretary appointed michael stirrop (3 pages) |
7 August 2008 | Appointment terminate, director and secretary jennifer ellen clark logged form (1 page) |
6 August 2008 | Director and secretary appointed louise mary donaldson (2 pages) |
7 March 2008 | Annual return made up to 19/02/08 (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o elite homes (north west) LIMITED redwood house woodlands park newton le willows merseyside WA12 0HT (1 page) |
19 February 2007 | Incorporation (24 pages) |