Sunderland
SR2 7HW
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 May 2013) |
Role | Company Director |
Correspondence Address | 2 Brunswick Square Shiremoor Tyne And Wear NE27 0TR |
Director Name | Miss Claire Catherine Leonard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Low Meadows Cleadon Sunderland SR6 7QJ |
Director Name | Ms Maggie Pavlou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ardrossan Ouston Chester Le Street County Durham DH2 1RG |
Secretary Name | Mr Paul Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Registered Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
100 at £1 | Mr Paul Michael Callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£827 |
Current Liabilities | £827 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 December 2008 | Secretary appointed carol ann thompson (1 page) |
30 December 2008 | Secretary appointed carol ann thompson (1 page) |
22 December 2008 | Appointment terminated director claire leonard (1 page) |
22 December 2008 | Appointment terminated secretary paul callaghan (1 page) |
22 December 2008 | Appointment Terminated Director claire leonard (1 page) |
22 December 2008 | Appointment Terminated Secretary paul callaghan (1 page) |
22 December 2008 | Appointment terminated director maggie pavlou (1 page) |
22 December 2008 | Appointment Terminated Director maggie pavlou (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
12 February 2008 | Incorporation (14 pages) |
12 February 2008 | Incorporation (14 pages) |