Sunderland
Tyne And Wear
SR1 1BA
Secretary Name | Shirleen Ann Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | 43 West Sunniside Sunderland Tyne And Wear SR1 1BA |
Director Name | Dee Graham |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 August 2008) |
Role | Account Director |
Correspondence Address | Vanburgh House Bridle Path East Boldon Tyne And Wear NE36 0PA |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Registered Address | 43 West Sunniside Sunderland Tyne And Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£7,007 |
Current Liabilities | £7,007 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 22 January 2010 Statement of capital on 2010-02-12
|
12 February 2010 | Director's details changed for Alexander William Giles on 22 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Alexander William Giles on 22 January 2010 (3 pages) |
12 February 2010 | Secretary's details changed for Shirleen Ann Raymond on 22 January 2010 (3 pages) |
12 February 2010 | Secretary's details changed for Shirleen Ann Raymond on 22 January 2010 (3 pages) |
12 February 2010 | Annual return made up to 22 January 2010 Statement of capital on 2010-02-12
|
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
13 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
12 September 2008 | Appointment terminated director dee graham (1 page) |
12 September 2008 | Appointment Terminated Director dee graham (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
6 March 2008 | Appointment Terminated Secretary muckle secretary LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 March 2008 | Appointment terminated director muckle director LIMITED (1 page) |
6 March 2008 | Appointment Terminated Director muckle director LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 March 2008 | Secretary appointed shirleen ann raymond (2 pages) |
6 March 2008 | Director appointed dee graham (1 page) |
6 March 2008 | Director appointed alexander william giles (2 pages) |
6 March 2008 | Director appointed alexander william giles (2 pages) |
6 March 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
6 March 2008 | Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
6 March 2008 | Secretary appointed shirleen ann raymond (2 pages) |
6 March 2008 | Ad 27/02/08 gbp si 79@1=79 gbp ic 1/80 (2 pages) |
6 March 2008 | Director appointed dee graham (1 page) |
29 February 2008 | Company name changed norham house 1161 LIMITED\certificate issued on 04/03/08 (3 pages) |
29 February 2008 | Company name changed norham house 1161 LIMITED\certificate issued on 04/03/08 (3 pages) |
22 January 2008 | Incorporation (15 pages) |
22 January 2008 | Incorporation (15 pages) |