Ryhope
Sunderland
Tyne And Wear
SR2 0AW
Secretary Name | Sarah Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Barton Park Ryhope Sunderland Tyne And Wear SR2 0AW |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2008) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 43 Barton Park, Ryhope Sunderland Tyne And Wear SR2 0AW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Voluntary strike-off action has been suspended (1 page) |
1 August 2012 | Voluntary strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 June 2010 | Director's details changed for Nicholas Spencer on 10 April 2010 (2 pages) |
27 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Nicholas Spencer on 10 April 2010 (2 pages) |
27 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminate, secretary sarah howard logged form (1 page) |
4 June 2008 | Appointment Terminate, Secretary Sarah Howard Logged Form (1 page) |
4 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
3 June 2008 | Appointment terminated secretary sarah spencer (1 page) |
3 June 2008 | Secretary's change of particulars / sarah howard / 12/04/2007 (1 page) |
3 June 2008 | Appointment Terminated Secretary sarah spencer (1 page) |
3 June 2008 | Secretary's Change of Particulars / sarah howard / 12/04/2007 / Surname was: howard, now: spencer; HouseName/Number was: , now: 43; Street was: 43 barton park, now: barton park (1 page) |
23 May 2008 | Secretary appointed jordan secretaries LIMITED (2 pages) |
23 May 2008 | Secretary appointed jordan secretaries LIMITED (2 pages) |
21 April 2007 | Resolutions
|
10 April 2007 | Incorporation (11 pages) |
10 April 2007 | Incorporation (11 pages) |