South Shields
Tyne And Wear
NE33 2LD
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Peter Hughes Frail |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2010) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Sand Dancer Sea Road South Shields Tyne & Wear NE33 2LD |
Director Name | Miss Alexis Ann Christison |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sand Dancer Sea Road South Shields Tyne And Wear NE33 2LD |
Director Name | Mr Jeffrey Wood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 686 Hylton Road Sunderland Tyne And Wear SR4 9AF |
Director Name | Mr Jeffrey Wood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 686 Hylton Road Sunderland Tyne And Wear SR4 9AF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Christopher Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,791 |
Cash | £27,753 |
Current Liabilities | £93,707 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 September 2012 | Statement of affairs with form 4.19 (5 pages) |
4 September 2012 | Statement of affairs with form 4.19 (5 pages) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012 (1 page) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 August 2011 | Appointment of Christopher James Brennon as a director (3 pages) |
15 August 2011 | Appointment of Christopher James Brennon as a director (3 pages) |
15 August 2011 | Termination of appointment of Jeffrey Wood as a director (2 pages) |
15 August 2011 | Termination of appointment of Jeffrey Wood as a director (2 pages) |
19 April 2011 | Termination of appointment of Alexis Christison as a director (1 page) |
19 April 2011 | Termination of appointment of Alexis Christison as a director (1 page) |
18 April 2011 | Appointment of Mr Jeffrey Wood as a director (2 pages) |
18 April 2011 | Appointment of Mr Jeffrey Wood as a director (2 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages) |
28 January 2010 | Appointment of Miss Alexis Ann Christison as a director (2 pages) |
28 January 2010 | Termination of appointment of Jeffrey Wood as a director (1 page) |
28 January 2010 | Termination of appointment of Jeffrey Wood as a director (1 page) |
28 January 2010 | Appointment of Miss Alexis Ann Christison as a director (2 pages) |
27 January 2010 | Termination of appointment of Peter Frail as a director (1 page) |
27 January 2010 | Termination of appointment of Peter Frail as a director (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages) |
24 February 2009 | Director appointed peter hughes frail (1 page) |
24 February 2009 | Director appointed peter hughes frail (1 page) |
24 February 2009 | Ad 18/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
24 February 2009 | Ad 18/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 November 2008 | Director appointed jeffrey wood (2 pages) |
17 November 2008 | Director appointed jeffrey wood (2 pages) |
29 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 October 2008 | Appointment Terminated Director dunstana davies (1 page) |
29 October 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
29 October 2008 | Appointment terminated director dunstana davies (1 page) |
27 October 2008 | Incorporation (18 pages) |
27 October 2008 | Incorporation (18 pages) |