Cleadon
Sunderland
Tyne & Wear
SR6 7QH
Director Name | Gwyn Davies |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Buttermere Cleadon Sunderland Tyne And Wear SR6 7QH |
Director Name | Miss Aimi Victoria White |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Bank |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buttermere Cleadon Sunderland Tyne & Wear SR6 7QH |
Director Name | Mr Colin John McQuade |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Courtney Court Kingston Newcastle Upon Tyne NE3 2UB |
Website | www.3riltd.com/ |
---|---|
Telephone | 0191 5360504 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Aimi White 50.00% Ordinary |
---|---|
500 at £1 | Colin Mcquade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £5 |
Current Liabilities | £938 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
12 August 2014 | Court order insolvency:removal of liquidator (4 pages) |
12 August 2014 | Court order insolvency:removal of liquidator (4 pages) |
12 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Statement of affairs with form 4.19 (6 pages) |
19 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 July 2013 | Registered office address changed from 1 Buttermere Cleadon Sunderland Tyne and Wear SR6 7QH on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 1 Buttermere Cleadon Sunderland Tyne and Wear SR6 7QH on 18 July 2013 (2 pages) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Termination of appointment of Colin Mcquade as a director (2 pages) |
20 April 2012 | Termination of appointment of Colin Mcquade as a director (2 pages) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Director's details changed for Mr Colin Mcquade on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Colin Mcquade on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Director's details changed for Mr Colin Mcquade on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
28 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 September 2010 | Termination of appointment of Aimi White as a director (2 pages) |
8 September 2010 | Termination of appointment of Aimi White as a director (2 pages) |
8 September 2010 | Appointment of Gwyn Davies as a director (3 pages) |
8 September 2010 | Appointment of Gwyn Davies as a director (3 pages) |
23 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
29 September 2008 | Incorporation (15 pages) |
29 September 2008 | Incorporation (15 pages) |