Cleadon
Sunderland
SR6 7SA
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corbiere Close Sunderland Tyne & Wear SR3 2SP |
Secretary Name | Mr Graham Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Davenport Drive Newcastle Upon Tyne Tyne & Wear NE3 5AE |
Secretary Name | Alexander Hugh Edward Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2011) |
Role | Company Director |
Correspondence Address | 2 Garden Cottages Croxdale Hall Durham County Durham DH6 5JP |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Verticap Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2013) |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Registered Address | 2 Burdon Close Cleadon Sunderland SR6 7SA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
10k at £0.01 | Verticap Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 November 2013 | Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 February 2013 | Termination of appointment of Dennis Reed as a director (1 page) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Termination of appointment of Verticap Limited as a director (1 page) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Termination of appointment of Dennis Reed as a director (1 page) |
7 February 2013 | Termination of appointment of Verticap Limited as a director (1 page) |
30 January 2013 | Company name changed moneywave LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed moneywave LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
30 January 2013 | Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 30 January 2013 (1 page) |
30 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
6 October 2011 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Appointment of Verticap Limited as a director (3 pages) |
26 May 2011 | Appointment of Verticap Limited as a director (3 pages) |
16 May 2011 | Termination of appointment of Dennis Reed as a director (2 pages) |
16 May 2011 | Termination of appointment of Dennis Reed as a director (2 pages) |
16 May 2011 | Termination of appointment of Alexander Campbell as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Alexander Campbell as a secretary (2 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (6 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (6 pages) |
24 August 2009 | Appointment terminated secretary graham jackson (1 page) |
24 August 2009 | Secretary appointed alexander hugh edward campbell (2 pages) |
24 August 2009 | Appointment terminated secretary graham jackson (1 page) |
24 August 2009 | Secretary appointed alexander hugh edward campbell (2 pages) |
28 July 2008 | Ad 25/06/08\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages) |
28 July 2008 | Ad 25/06/08\gbp si [email protected]=99.99\gbp ic 0.01/100\ (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Memorandum and Articles of Association (15 pages) |
10 July 2008 | Memorandum and Articles of Association (15 pages) |
4 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 July 2008 | Secretary appointed graham robert jackson (1 page) |
4 July 2008 | Secretary appointed graham robert jackson (1 page) |
4 July 2008 | Director appointed dennis lee reed (2 pages) |
4 July 2008 | Director appointed dennis lee reed (2 pages) |
4 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
25 June 2008 | Incorporation (19 pages) |
25 June 2008 | Incorporation (19 pages) |