Charles Street
Sunderland
Tyne & Wear
SR6 0AN
Director Name | Mr Gary Steven Wilkie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 January 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Room 412 St. Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN |
Director Name | Rachael Ann Greenwell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2007) |
Role | Designer |
Correspondence Address | 1 Portsmouth Square Pennywell Sunderland Tyne & Wear SR4 9AY |
Director Name | Mr Gary Steven Wilkie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Merrington Close Moorside Sunderland Tyne & Wear SR3 2QE |
Director Name | Judith Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 2009) |
Role | Office Manager |
Correspondence Address | 15 Merrington Close Moorside Sunderland Tyne And Wear SR3 2QE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | nrgdigital.net |
---|---|
Email address | [email protected] |
Telephone | 0191 5342003 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Room 412 St. Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
8 at £1 | Gary Steven Wilkie 80.00% Ordinary |
---|---|
2 at £1 | Judith Murray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,040 |
Cash | £485 |
Current Liabilities | £33,029 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Secretary's details changed for Rachael Ann Greenwell on 27 April 2011 (1 page) |
28 April 2011 | Registered office address changed from St. Peter's Gate Church Street Sunderland Tyne & Wear SR6 0AN England on 28 April 2011 (1 page) |
28 April 2011 | Secretary's details changed for Rachael Ann Greenwell on 27 April 2011 (1 page) |
28 April 2011 | Director's details changed for Gary Steven Wilkie on 27 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from St. Peter's Gate Church Street Sunderland Tyne & Wear SR6 0AN England on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Gary Steven Wilkie on 27 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from 15 Merrington Close Moorside Sunderland Tyne and Wear SR3 2QE on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 15 Merrington Close Moorside Sunderland Tyne and Wear SR3 2QE on 21 April 2011 (1 page) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 July 2009 | Director appointed gary steven wilkie (2 pages) |
8 July 2009 | Appointment terminated director judith murray (1 page) |
8 July 2009 | Director appointed gary steven wilkie (2 pages) |
8 July 2009 | Appointment terminated director judith murray (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from room 412, sunderland university st peters gate charles street sunderland SR6 0AN (1 page) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from room 412, sunderland university st peters gate charles street sunderland SR6 0AN (1 page) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from somerford buildings norfolk street sunderland SR1 1EE (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from somerford buildings norfolk street sunderland SR1 1EE (1 page) |
26 November 2008 | Appointment terminated director gary wilkie (1 page) |
26 November 2008 | Appointment terminated director gary wilkie (1 page) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Director appointed judith murray (2 pages) |
13 August 2008 | Director appointed judith murray (2 pages) |
14 April 2008 | Appointment terminated director rachael greenwell (1 page) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated director rachael greenwell (1 page) |
20 July 2007 | Ad 04/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Ad 04/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (13 pages) |
3 April 2007 | Incorporation (13 pages) |