Sunderland
SR2 9HA
Director Name | Mrs Karen Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2011) |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | 15 Birkdale Drive Shiney Row Houghton Le Spring Tyne And Wear DH4 4QH |
Director Name | Mr Robert John Edwards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2011) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birkdale Drive Shiney Row Houghton Le Spring Tyne And Wear DH4 4QH |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 17 Folldon Avenue Sunderland Tyne & Wear SR6 9HP |
Director Name | Mr Marc Robert Edwards |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2014) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Walk Jarrow Tyne And Wear NE32 3PT |
Director Name | Mrs Karen Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN |
Director Name | Miss Fiona Edwards |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 15 Baird Close Baird Close Washington NE37 3HL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
100 at £1 | Karen Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,277 |
Cash | £7,461 |
Current Liabilities | £47,157 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Registered office address changed from 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN to 15 Baird Close Baird Close Washington NE37 3HL on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN to 15 Baird Close Baird Close Washington NE37 3HL on 4 September 2017 (1 page) |
1 September 2017 | Notification of David Neal Kirtley as a person with significant control on 1 February 2017 (1 page) |
1 September 2017 | Cessation of Karen Edwards as a person with significant control on 2 February 2017 (1 page) |
1 September 2017 | Cessation of Fiona Edwards as a person with significant control on 2 February 2017 (1 page) |
1 September 2017 | Cessation of Marc Robert Edwards as a person with significant control on 2 February 2017 (1 page) |
1 September 2017 | Cessation of Karen Edwards as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of David Neal Kirtley as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Fiona Edwards as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Marc Robert Edwards as a person with significant control on 1 September 2017 (1 page) |
25 May 2017 | Termination of appointment of Marc Robert Edwards as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Marc Robert Edwards as a director on 25 May 2017 (1 page) |
18 February 2017 | Appointment of Mr David Neal Kirtley as a director on 5 February 2017 (2 pages) |
18 February 2017 | Appointment of Mr David Neal Kirtley as a director on 5 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Karen Edwards as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Fiona Edwards as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Fiona Edwards as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Karen Edwards as a director on 7 February 2017 (1 page) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Appointment of Mr Marc Robert Edwards as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Marc Robert Edwards as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Fiona Edwards as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Fiona Edwards as a director on 5 May 2016 (2 pages) |
23 October 2015 | Director's details changed for Mrs Karen Edwards on 16 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mrs Karen Edwards on 16 July 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX to 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX to 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN on 16 July 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
25 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
24 April 2014 | Appointment of Mrs Karen Edwards as a director (4 pages) |
24 April 2014 | Appointment of Mrs Karen Edwards as a director (4 pages) |
24 April 2014 | Termination of appointment of Marc Edwards as a director (3 pages) |
24 April 2014 | Termination of appointment of Marc Edwards as a director (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Registered office address changed from Ainleys Accountants 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX on 19 October 2012 (1 page) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from Ainleys Accountants 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX on 19 October 2012 (1 page) |
8 December 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages) |
29 November 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Appointment of Marc Robert Edwards as a director (3 pages) |
25 February 2011 | Termination of appointment of Robert Edwards as a director (2 pages) |
25 February 2011 | Termination of appointment of Robert Edwards as a director (2 pages) |
25 February 2011 | Termination of appointment of Karen Edwards as a director (2 pages) |
25 February 2011 | Appointment of Marc Robert Edwards as a director (3 pages) |
25 February 2011 | Termination of appointment of Karen Edwards as a director (2 pages) |
22 October 2010 | Director's details changed for Mrs Karen Edwards on 26 September 2010 (2 pages) |
22 October 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Mr Robert John Edwards on 26 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mrs Karen Edwards on 26 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Robert John Edwards on 26 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Current accounting period shortened from 30 September 2009 to 31 December 2008 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 June 2010 | Current accounting period shortened from 30 September 2009 to 31 December 2008 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 January 2010 | Termination of appointment of Peter Scott as a director (1 page) |
8 January 2010 | Termination of appointment of Peter Scott as a director (1 page) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
26 January 2009 | Director appointed mrs karen edwards (1 page) |
26 January 2009 | Director appointed mrs karen edwards (1 page) |
26 January 2009 | Director appointed mr robert john edwards (1 page) |
26 January 2009 | Director appointed mr robert john edwards (1 page) |
21 January 2009 | Director appointed peter scott (2 pages) |
21 January 2009 | Director appointed peter scott (2 pages) |
15 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
15 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
26 September 2008 | Incorporation (12 pages) |
26 September 2008 | Incorporation (12 pages) |