Sunderland
Tyne And Wear
SR2 9HS
Director Name | Mr Sean Terrance Antonio Maddison |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Aylesford Mews Greystoke Sunderland Tyne & Wear SR2 9HZ |
Secretary Name | Louise McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Post Office West Sunniside Sunderland Tyne & Wear SR1 1BH |
Registered Address | 47 West Sunniside Sunderland Tyne & Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2010 | Compulsory strike-off action has been suspended (1 page) |
11 November 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Termination of appointment of Sean Maddison as a director (1 page) |
9 March 2010 | Termination of appointment of Louise Mcintosh as a secretary (1 page) |
9 March 2010 | Termination of appointment of Louise Mcintosh as a secretary (1 page) |
9 March 2010 | Termination of appointment of Sean Maddison as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2009 | Return made up to 21/08/08; full list of members (3 pages) |
21 January 2009 | Director appointed mr simon david charlton sloanes (2 pages) |
21 January 2009 | Director appointed mr simon david charlton sloanes (2 pages) |
21 January 2009 | Return made up to 21/08/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
21 August 2007 | Incorporation (15 pages) |
21 August 2007 | Incorporation (15 pages) |