Sunderland
Tyne And Wear
SR3 2QJ
Director Name | Bridget Rose O'Brien |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 9 Milcombe Close Sunderland Tyne And Wear SR3 2QJ |
Secretary Name | Joan Targas Marcilla |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 11 August 2008(same day as company formation) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 9 Milcombe Close Sunderland Tyne And Wear SR3 2QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Joan Marcilla 75.00% Ordinary |
---|---|
1000 at £1 | John David Smith Hartley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,387 |
Cash | £5,951 |
Current Liabilities | £121,607 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Compulsory strike-off action has been suspended (1 page) |
14 December 2013 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
13 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
25 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
23 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 (1 page) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 August 2010 | Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Joan Targas Marcilla on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Bridget Rose O'brien on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
12 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
12 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 August 2008 | Director appointed bridget rose o'brien (2 pages) |
19 August 2008 | Director appointed bridget rose o'brien (2 pages) |
19 August 2008 | Director and secretary appointed joan targas marcilla (2 pages) |
19 August 2008 | Director and secretary appointed joan targas marcilla (2 pages) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Incorporation (9 pages) |