Sunderland
Tyne & Wear
SR2 0EG
Secretary Name | Ms Diane Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandleston Close Sunderland Tyne & Wear SR2 0EG |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Mrs Judith Rosemary Mackenow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Co Durham SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Registered Address | 22 Philadelphia Complex Houghton Le Spring Co Durham DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £40,664 |
Net Worth | -£2,742 |
Cash | £1,891 |
Current Liabilities | £7,830 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 October 2010 | Registered office address changed from 1 Mandleston Close Tunstall Vale Sunderland Tyne & Wear SR2 0EG United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 1 Mandleston Close Tunstall Vale Sunderland Tyne & Wear SR2 0EG United Kingdom on 18 October 2010 (1 page) |
10 June 2010 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
13 February 2009 | Director appointed ms diane elizabeth cameron (1 page) |
13 February 2009 | Secretary appointed ms diane elizabeth cameron (1 page) |
13 February 2009 | Director appointed ms diane elizabeth cameron (1 page) |
13 February 2009 | Secretary appointed ms diane elizabeth cameron (1 page) |
12 February 2009 | Appointment terminated director judith mackenow (1 page) |
12 February 2009 | Appointment terminated secretary brian mackenow (1 page) |
12 February 2009 | Appointment Terminated Director brian mackenow (1 page) |
12 February 2009 | Appointment Terminated Director judith mackenow (1 page) |
12 February 2009 | Appointment Terminated Secretary brian mackenow (1 page) |
12 February 2009 | Appointment terminated director brian mackenow (1 page) |
7 January 2009 | Company name changed bamco twenty eight LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed bamco twenty eight LIMITED\certificate issued on 07/01/09 (2 pages) |
15 April 2008 | Incorporation (14 pages) |
15 April 2008 | Incorporation (14 pages) |