Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EF
Secretary Name | Mrs Shirley Craggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grove Terrace Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EF |
Secretary Name | Mrs Nadine Lee Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 North Farm Avenue Sunderland Tyne & Wear SR4 9SD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 40 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
1 at 1 | Mr Leonard Craggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,180 |
Cash | £171 |
Current Liabilities | £77,416 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Completion of winding up (1 page) |
10 June 2014 | Completion of winding up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
16 May 2009 | Order of court to wind up (2 pages) |
16 May 2009 | Order of court to wind up (2 pages) |
6 February 2009 | Secretary appointed mrs shirley craggs (1 page) |
6 February 2009 | Secretary appointed mrs shirley craggs (1 page) |
6 February 2009 | Appointment terminated secretary nadine veitch (1 page) |
6 February 2009 | Appointment terminated secretary nadine veitch (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 1 saville chambers, north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 1 saville chambers, north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (13 pages) |
4 July 2007 | Incorporation (13 pages) |