Usworth
Washington
Tyne And Wear
NE37 1PX
Director Name | Mr Paul Varley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Jenkinson Grove Armthorpe Doncaster South Yorkshire DN3 2FH |
Secretary Name | Mr Paul Varley |
---|---|
Status | Closed |
Appointed | 17 March 2010(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 33 Mere Knolls Road Roker Sunderland Tyne & Wear SR6 9LG |
Director Name | Stanley James Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holmwood Sea Lane Sunderland SR6 8EE |
Secretary Name | Thompson Accountancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 33 Mere Knolls Road Roker Sunderland SR6 9LG |
Registered Address | 33 Mere Knolls Road Roker Sunderland Tyne & Wear SR6 9LG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | David Hills 33.33% Ordinary |
---|---|
8 at £1 | Mr Paul Varley 33.33% Ordinary |
8 at £1 | Stanley James Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,790 |
Gross Profit | £5,790 |
Net Worth | £1,872 |
Cash | £3,055 |
Current Liabilities | £1,713 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Termination of appointment of Stanley Hughes as a director (1 page) |
15 October 2012 | Termination of appointment of Stanley James Hughes as a director on 25 February 2010 (1 page) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
17 January 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
4 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
4 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
22 April 2010 | Director's details changed for Mr Paul Varley on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Hills on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Stanley James Hughes on 25 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Paul Varley on 25 February 2010 (2 pages) |
22 April 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
22 April 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
22 April 2010 | Appointment of a secretary (1 page) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Stanley James Hughes on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Hills on 25 February 2010 (2 pages) |
22 April 2010 | Appointment of a secretary (1 page) |
18 March 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
18 March 2010 | Appointment of Mr Paul Varley as a secretary (1 page) |
18 March 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
18 March 2010 | Appointment of Mr Paul Varley as a secretary (1 page) |
24 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 April 2009 | Director's Change of Particulars / paul varley / 09/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 100 coniston avenue, now: jenkinson grove; Area was: fulwell, now: armthorpe; Post Town was: sunderland, now: doncaster; Region was: tyne & wear, now: south yorkshire; Post Code was: SR5 1RD, now: DN3 2FH; Country was: , (2 pages) |
24 April 2009 | Ad 01/04/09\gbp si 12@1=12\gbp ic 10/22\ (2 pages) |
24 April 2009 | Ad 01/04/09 gbp si 12@1=12 gbp ic 10/22 (2 pages) |
24 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / paul varley / 09/04/2009 (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Gbp nc 10/100 01/04/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Gbp nc 10/100\01/04/09 (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
15 April 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
5 March 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
5 March 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
26 February 2008 | Incorporation (15 pages) |
26 February 2008 | Incorporation (15 pages) |