South Bents
Sunderland
Tyne And Wear
SR6 8BB
Secretary Name | Md Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
Director Name | Mr Ian Cartmell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glen Street Blackpool Lancs FY3 9EX |
Director Name | Mr Gary Cummins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dukwe Street North Fulwell Sunderland Tyne And Wear SR6 9RD |
Director Name | Mr Kevin Patterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Holborn Road, Hylton Lane Estate Sunderland Tyne & Wear SR4 8AR |
Director Name | Mr Adrian Vella |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 174 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EQ |
Director Name | Mr Kevin Vella |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ellesboro Road Birmingham B17 8PU |
Director Name | Mr Ian Cartmell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glen Street Blackpool Lancashire FY3 9EX |
Director Name | IC Medical Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 October 2009) |
Correspondence Address | 2 Glen Street Blackpool Lancs FY3 9EX |
Registered Address | Suite H Business And Innovation Centre Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
50 at £1 | Steve Hall 50.51% Ordinary |
---|---|
49 at £1 | Ian Cartmell 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,120 |
Cash | £4,086 |
Current Liabilities | £24,537 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Termination of appointment of Ian Cartmell as a director (1 page) |
14 December 2010 | Termination of appointment of Ian Cartmell as a director (1 page) |
3 November 2010 | Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages) |
5 July 2010 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 June 2010 | Termination of appointment of Adrian Vella as a director (1 page) |
23 June 2010 | Termination of appointment of Kevin Patterson as a director (1 page) |
23 June 2010 | Termination of appointment of Kevin Patterson as a director (1 page) |
23 June 2010 | Termination of appointment of Adrian Vella as a director (1 page) |
13 April 2010 | Termination of appointment of Ic Medical Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of Ic Medical Limited as a director (2 pages) |
13 April 2010 | Appointment of Mr Ian Cartmell as a director (3 pages) |
13 April 2010 | Appointment of Mr Ian Cartmell as a director (3 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 3 August 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 3 August 2009
|
20 October 2009 | Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 3 August 2009
|
4 September 2009 | Director appointed ic medical LIMITED (2 pages) |
4 September 2009 | Appointment terminated director ian cartmell (1 page) |
4 September 2009 | Director appointed ic medical LIMITED (2 pages) |
4 September 2009 | Appointment Terminated Director ian cartmell (1 page) |
17 August 2009 | Director's change of particulars / adrian vella / 12/07/2009 (1 page) |
17 August 2009 | Director's Change of Particulars / adrian vella / 12/07/2009 / HouseName/Number was: 7, now: 174; Street was: ellesboro road, now: upper grosvenor road; Area was: , now: flat 3; Post Town was: birmingham, now: tunbridge wells; Region was: , now: kent; Post Code was: B17 8PU, now: TN1 2EQ (1 page) |
7 August 2009 | Ad 03/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
7 August 2009 | Ad 03/08/09 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 March 2009 | Appointment Terminated Director kevin vella (1 page) |
13 March 2009 | Appointment terminated director kevin vella (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 January 2009 | Appointment Terminated Director gary cummins (2 pages) |
26 January 2009 | Appointment terminated director gary cummins (2 pages) |
7 October 2008 | Incorporation (15 pages) |
7 October 2008 | Incorporation (15 pages) |