Ryhope
Sunderland
SR2 0PF
Secretary Name | Mrs Violet Jefferson |
---|---|
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables The Village Ryhope Sunderland SR2 0PF |
Registered Address | The Gables The Village Ryhope Sunderland SR2 0PF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
100 at £1 | Claire Holehouse 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 June 2016 | Registered office address changed from 52 Victoria Avenue West Grangetown Sunderland Tyne & Wear SR2 9PQ to The Gables the Village Ryhope Sunderland SR2 0PF on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Ms Claire Clavery on 6 January 2014 (2 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Ms Claire Clavery on 6 January 2014 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 13 Nilverton Avenue Ashbrooke Sunderland Tyne and Wear SR2 7TS on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mrs Violet Jefferson on 15 April 2010 (1 page) |
16 June 2010 | Director's details changed for Ms Claire Clavery on 15 April 2010 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2008 | Incorporation (13 pages) |