Sunderland
SR5 3JN
Director Name | Mr Peter Caldwell Patrick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ |
Director Name | Mr Joseph Christopher Peel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 37 The Grove Newcastle Upon Tyne NE3 1NH |
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NT |
Director Name | Mrs Victoria Emma Maddock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Craggyknowe Washington Tyne & Wear NE37 1JZ |
Director Name | Mr Warren Richard Triggs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ |
Telephone | 0191 4163346 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 |
5k at £1 | Stuart David Young 50.00% Ordinary A |
---|---|
5k at £1 | Warren Triggs 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£157,236 |
Cash | £2,990 |
Current Liabilities | £376,742 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Notice of move from Administration to Dissolution (28 pages) |
7 March 2014 | Notice of move from Administration to Dissolution (28 pages) |
3 October 2013 | Administrator's progress report to 27 August 2013 (14 pages) |
3 October 2013 | Administrator's progress report to 27 August 2013 (14 pages) |
9 May 2013 | Statement of administrator's proposal (20 pages) |
9 May 2013 | Statement of administrator's proposal (20 pages) |
22 March 2013 | Registered office address changed from 82 New Elvet Durham DH1 3AQ United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from 82 New Elvet Durham DH1 3AQ United Kingdom on 22 March 2013 (2 pages) |
21 March 2013 | Appointment of an administrator (1 page) |
21 March 2013 | Appointment of an administrator (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
24 October 2012 | Company name changed popolo durham LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Registered office address changed from 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ on 24 October 2012 (1 page) |
24 October 2012 | Company name changed popolo durham LIMITED\certificate issued on 24/10/12
|
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Termination of appointment of Warren Triggs as a director (1 page) |
5 December 2011 | Termination of appointment of Warren Triggs as a director (1 page) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of Stuart Young as a director (1 page) |
21 September 2011 | Termination of appointment of Stuart Young as a director (1 page) |
26 April 2011 | Memorandum and Articles of Association (12 pages) |
26 April 2011 | Memorandum and Articles of Association (12 pages) |
4 April 2011 | Company name changed principle leisure LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Company name changed principle leisure LIMITED\certificate issued on 04/04/11
|
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Termination of appointment of Peter Patrick as a director (1 page) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Termination of appointment of Peter Patrick as a director (1 page) |
28 March 2011 | Appointment of Mr Warren Triggs as a director (2 pages) |
28 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Mr Warren Triggs as a director (2 pages) |
21 March 2011 | Memorandum and Articles of Association (12 pages) |
21 March 2011 | Memorandum and Articles of Association (12 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
17 February 2011 | Appointment of Mr Warren Richard Triggs as a director (2 pages) |
17 February 2011 | Appointment of Mr Warren Richard Triggs as a director (2 pages) |
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
9 February 2011 | Termination of appointment of Joseph Peel as a director (1 page) |
9 February 2011 | Termination of appointment of Joseph Peel as a director (1 page) |
28 January 2011 | Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 (2 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
9 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
8 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages) |
29 January 2010 | Termination of appointment of Victoria Maddock as a director (1 page) |
29 January 2010 | Termination of appointment of Victoria Maddock as a director (1 page) |
3 November 2009 | Company name changed aquaclear teesside LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed aquaclear teesside LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Director appointed victoria emma maddock (2 pages) |
28 July 2009 | Director appointed victoria emma maddock (2 pages) |
17 November 2008 | Incorporation (13 pages) |
17 November 2008 | Incorporation (13 pages) |