Cleadon
Nr Sunderland
Tyne & Wear
SR6 7QF
Director Name | Mr James Michael Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Grasmere Cledon Nr Sunderland Tyne & Wear SR6 7QF |
Secretary Name | Mrs Christine Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Grasmere Cleadon Nr Sunderland Tyne & Wear SR6 7QF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 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 | 12 December 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Willows 13 Grasmere Cleadon Nr Sunderland Tyne & Wear SR6 7QF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Christine Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527 |
Cash | £4,473 |
Current Liabilities | £3,946 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (2 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
21 April 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for James Michael Graham on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christine Graham on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for James Michael Graham on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for James Michael Graham on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christine Graham on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christine Graham on 2 October 2009 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from westclof st oswins street south shields tyne & wear NE33 4SE (1 page) |
16 March 2009 | Director and secretary's change of particulars / christine graham / 12/02/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / christine graham / 12/02/2008 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from westclof st oswins street south shields tyne & wear NE33 4SE (1 page) |
16 March 2009 | Director's change of particulars / james graham / 12/02/2008 (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Director's change of particulars / james graham / 12/02/2008 (1 page) |
16 March 2009 | Location of register of members (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 January 2008 | Ad 12/12/07-12/12/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2008 | Ad 12/12/07-12/12/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |