Sunderland
Tyne And Wear
SR5 1NA
Director Name | George Norman Ridley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Compan Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Anvil Court Pity Me Durham DH1 5EL |
Director Name | Mr Colin Richard Wilkes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kirkstone Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Secretary Name | Mr Colin Richard Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kirkstone Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Website | www.durhambigride.co.uk |
---|
Registered Address | 158 Newcastle Road Sunderland SR5 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £3,662 |
Cash | £3,772 |
Current Liabilities | £360 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 158 Newcastle Road Sunderland SR5 1NA on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 158 Newcastle Road Sunderland SR5 1NA on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Colin Richard Wilkes as a secretary on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Colin Richard Wilkes as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Colin Richard Wilkes as a secretary on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Colin Richard Wilkes as a director on 31 January 2017 (1 page) |
24 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 July 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
27 March 2013 | Termination of appointment of George Ridley as a director (1 page) |
27 March 2013 | Termination of appointment of George Ridley as a director (1 page) |
26 March 2013 | Termination of appointment of George Ridley as a director (1 page) |
26 March 2013 | Termination of appointment of George Ridley as a director (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
25 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
25 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
30 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
2 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
2 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Director's details changed for Edmund Tutty on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for George Norman Ridley on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Edmund Tutty on 2 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
7 June 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
7 June 2010 | Director's details changed for Edmund Tutty on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for George Norman Ridley on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for George Norman Ridley on 2 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Annual return made up to 02/06/09 (3 pages) |
22 June 2009 | Annual return made up to 02/06/09 (3 pages) |
24 June 2008 | Director appointed edmund tutty (2 pages) |
24 June 2008 | Director appointed edmund tutty (2 pages) |
2 June 2008 | Incorporation (21 pages) |
2 June 2008 | Incorporation (21 pages) |