East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Secretary Name | Julie Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 51 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(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 | 05 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | keelman.uk.com |
---|
Registered Address | Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Glen Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,394 |
Cash | £21,699 |
Current Liabilities | £13,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
23 April 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
23 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 December 2013 | Registered office address changed from 51 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Registered office address changed from 51 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA United Kingdom on 20 December 2013 (1 page) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from Unit 24 (5) Philadelphia Complex Houghton Le Spring Tyne & Wear DH4 4UG United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Director's details changed for Glen Anderson on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from Unit 24 (5) Philadelphia Complex Houghton Le Spring Tyne & Wear DH4 4UG United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Secretary's details changed for Julie Charlton on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Glen Anderson on 15 February 2013 (2 pages) |
15 February 2013 | Secretary's details changed for Julie Charlton on 15 February 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Registered office address changed from Forest View Lodge, the Avenue Burnhope Village Durham DH7 0DB on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Forest View Lodge, the Avenue Burnhope Village Durham DH7 0DB on 22 June 2012 (1 page) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Secretary appointed julie charlton (2 pages) |
28 April 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Director appointed glen anderson (2 pages) |
28 April 2008 | Director appointed glen anderson (2 pages) |
28 April 2008 | Secretary appointed julie charlton (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
28 April 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
5 February 2008 | Incorporation (9 pages) |
5 February 2008 | Incorporation (9 pages) |