Sunderland
SR1 2HS
Director Name | Mrs Claire Deanne Keogh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Accountants Assistant |
Country of Residence | England |
Correspondence Address | 75 Bexhill Road Town End Farm Sunderland Tyne & Wear SR5 4QH |
Secretary Name | Nathan Frederick Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Rosslyn Avenue Ryhope Sunderland Tyne & Wear SR2 0SB |
Website | www.flooringservicesne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5196741 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Lombard Street Sunderland SR1 2HS |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Nathan Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,433 |
Cash | £1,034 |
Current Liabilities | £44,597 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Appointment of Mr Nathan Frederick Keogh as a director on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from 75 Bexhill Road Town End Farm Sunderland Tyne and Wear SR5 4QH on 21 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 75 Bexhill Road Town End Farm Sunderland Tyne and Wear SR5 4QH on 21 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page) |
21 March 2014 | Appointment of Mr Nathan Frederick Keogh as a director on 21 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Claire Deanne Keogh as a director on 21 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 August 2013 | Termination of appointment of Nathan Frederick Keogh as a secretary on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Nathan Frederick Keogh as a secretary on 13 August 2013 (1 page) |
7 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Claire Keogh on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Claire Keogh on 23 March 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 38A ellesmere court leechmene ind. Estate sunderland tyne and wear SR2 9UA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 38A ellesmere court leechmene ind. Estate sunderland tyne and wear SR2 9UA (1 page) |
20 February 2008 | Incorporation (19 pages) |
20 February 2008 | Incorporation (19 pages) |