2 Gray Road
Sunderland
SR2 8JB
Director Name | Robyn Linna Brannigan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2007(1 day after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gray House 2 Gray Road Sunderland Tyne & Wear SR2 8JB |
Secretary Name | Robyn Linna Brannigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2007(1 day after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gray House 2 Gray Road Sunderland Tyne & Wear SR2 8JB |
Director Name | Mr Peter Coulson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tynemouth Terrace Tynemouth North Shields Tyne & Wear NE30 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Westwood House West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Mr Eric Brannigan 50.00% Ordinary |
---|---|
1 at £1 | Robyn Linna Brannigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £35 |
Current Liabilities | £470,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 July 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Westwood House West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 17 May 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 June 2017 | Notification of Eric Brannigan as a person with significant control on 22 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Robyn Linna Brannigan as a person with significant control on 22 June 2017 (2 pages) |
27 June 2017 | Notification of Robyn Linna Brannigan as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Robyn Linna Brannigan as a person with significant control on 22 June 2017 (2 pages) |
27 June 2017 | Notification of Eric Brannigan as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Eric Brannigan as a person with significant control on 22 June 2017 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 23/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | Ad 23/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (9 pages) |
22 June 2007 | Incorporation (9 pages) |