Sunderland
SR6 9RW
Director Name | Mr Christopher Lowden |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Grange East Boldon Tyne And Wear NE36 0EP |
Secretary Name | Mr Christopher Lowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Grange East Boldon Tyne And Wear NE36 0EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | Christopher Lowden 50.00% Ordinary |
---|---|
1 at £1 | Steven Lee Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £20,674 |
Current Liabilities | £25,688 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 10 January 2018 (11 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 April 2017 (2 pages) |
24 January 2017 | Statement of affairs with form 4.19 (6 pages) |
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Statement of affairs with form 4.19 (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Resolutions
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Christopher Lowden on 29 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Steven Lee Kennedy on 29 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Steven Lee Kennedy on 29 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Christopher Lowden on 29 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
15 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
29 March 2007 | Incorporation (9 pages) |
29 March 2007 | Incorporation (9 pages) |