Moorside
Sunderland
Tyne & Wear
SR3 2RR
Director Name | Mr Gary John Ternent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenbank Villas Jarrow Tyne And Wear NE32 3NA |
Registered Address | 295 Sunderland Road South Shields Tyne And Wear NE34 6RB |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
2 at £1 | Mr John Ternent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,935 |
Cash | £29,857 |
Current Liabilities | £46,351 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG United Kingdom (1 page) |
5 January 2011 | Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG United Kingdom (1 page) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 November 2009 | Director's details changed for Mr John Ternent on 1 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr John Ternent on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr John Ternent on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o michael adamson & co 115 chester road sunderland tyne & wear SR4 7HG united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o michael adamson & co 115 chester road sunderland tyne & wear SR4 7HG united kingdom (1 page) |
27 December 2008 | Appointment terminated director gary ternent (1 page) |
27 December 2008 | Appointment Terminated Director gary ternent (1 page) |
14 October 2008 | Incorporation (12 pages) |
14 October 2008 | Incorporation (12 pages) |