Sunderland
SR5 3JN
Secretary Name | Mr Peter Robert Black |
---|---|
Status | Closed |
Appointed | 26 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 November 2014) |
Role | Company Director |
Correspondence Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
Director Name | Mr Steven Nugent |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 1 Meadowfield Terrace Forest Hall Newcastle Upon Tyne NE12 9ES |
Secretary Name | Mr Steven Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadowfield Terrace Forest Hall Newcastle Upon Tyne NE12 9ES |
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 |
50k at £1 | Trustees Of Whitley Bay Waterfront Pension Scheme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,150 |
Cash | £233 |
Current Liabilities | £55,596 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 August 2013 | Registered office address changed from the Boardwalk Watts Slope Whitley Bay Tyne and Wear NE26 1BQ England on 21 August 2013 (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Statement of affairs with form 4.19 (6 pages) |
23 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Registered office address changed from 1 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES on 27 August 2010 (1 page) |
26 August 2010 | Appointment of Mr Peter Robert Black as a secretary (1 page) |
26 August 2010 | Appointment of Mr Peter Robert Black as a director (2 pages) |
26 August 2010 | Termination of appointment of Steven Nugent as a secretary (1 page) |
26 August 2010 | Termination of appointment of Steven Nugent as a director (1 page) |
2 March 2010 | Secretary's details changed for Mr Steven Nugent on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Steven Nugent on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Steven Nugent on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Steven Nugent on 1 January 2010 (1 page) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2009 | Incorporation (12 pages) |