Sunderland
SR6 0AN
Secretary Name | Jacquelyn Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | 22 Brinkburn Fatfield Washington Tyne And Wear NE38 8SD |
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Registered Address | 22 Brinkburn Fatfield Washington Tyne And Wear NE38 8SD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
90 at £1 | Kate Cook 90.00% Ordinary |
---|---|
10 at £1 | Jacquelyn Cook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,481 |
Cash | £26,531 |
Current Liabilities | £1,314 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Philip Siddle Cook as a person with significant control on 24 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of Kate Cook as a person with significant control on 24 May 2017 (1 page) |
18 July 2017 | Notification of Philip Siddle Cook as a person with significant control on 24 May 2017 (2 pages) |
18 July 2017 | Cessation of Kate Cook as a person with significant control on 24 May 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
7 October 2016 | Director's details changed for Philip Siddle Cook on 30 September 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
7 October 2016 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
7 October 2016 | Director's details changed for Philip Siddle Cook on 30 September 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Secretary's details changed for Jacquelyn Cook on 30 September 2012 (1 page) |
24 October 2012 | Secretary's details changed for Jacquelyn Cook on 30 September 2012 (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Philip Siddle Cook on 30 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Philip Siddle Cook on 30 September 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Director appointed philip siddle cook (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 4 high street stanley co. Durham DH9 0DQ (1 page) |
2 October 2008 | Secretary appointed jacquelyn cook (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 4 high street stanley co. Durham DH9 0DQ (1 page) |
2 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Appointment terminated director kenneth sharkey (1 page) |
2 October 2008 | Appointment terminated director kenneth sharkey (1 page) |
2 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Director appointed philip siddle cook (2 pages) |
2 October 2008 | Secretary appointed jacquelyn cook (2 pages) |
30 September 2008 | Incorporation (14 pages) |
30 September 2008 | Incorporation (14 pages) |