Sunderland
Tyne & Wear
SR2 9TW
Secretary Name | Mrs Judith Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 38d Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 6 Boudicca Mews Chelmsford Essex CM2 0LA |
Director Name | Mrs Judith Burgess |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 38d Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW |
Registered Address | Unit 38d Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
1 at £1 | Judith Burgess 50.00% Ordinary |
---|---|
1 at £1 | Liam Antony Clough 50.00% Ordinary |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
1 November 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
1 November 2010 | Amended accounts for a dormant company made up to 30 September 2009 (4 pages) |
21 October 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
21 October 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 October 2010 | Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
21 October 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 April 2010 | Termination of appointment of Judith Burgess as a director (1 page) |
27 April 2010 | Termination of appointment of Judith Burgess as a director (1 page) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Judith Burgess on 4 February 2010 (1 page) |
26 April 2010 | Secretary's details changed for Judith Burgess on 4 February 2010 (1 page) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Judith Burgess on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Judith Burgess on 4 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Judith Burgess on 4 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Judith Burgess on 4 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Unit 1 Queens Court Leechmere Industrial Estate Sunderland Tyne & Wear SR29TW on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Unit 1 Queens Court Leechmere Industrial Estate Sunderland Tyne & Wear SR29TW on 24 February 2010 (2 pages) |
17 August 2009 | Director appointed judith ann burgess (2 pages) |
17 August 2009 | Director appointed judith ann burgess (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page) |
26 May 2009 | Director appointed liam clough (1 page) |
26 May 2009 | Secretary appointed judith burgess (1 page) |
26 May 2009 | Secretary appointed judith burgess (1 page) |
26 May 2009 | Appointment Terminated Director richard jobling (1 page) |
26 May 2009 | Director appointed liam clough (1 page) |
26 May 2009 | Appointment terminated director richard jobling (1 page) |
26 May 2009 | Ad 26/05/09-26/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
26 May 2009 | Ad 26/05/09-26/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |