Sunderland
Tyne And Wear
SR1 1ER
Director Name | Miss Deborah Marie Talbot |
---|---|
Date of Birth | June 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 13 Biscop House Villiers Street Sunderland Tyne And Wear SR1 1ER |
Registered Address | 13 Biscop House Villiers Street Sunderland Tyne And Wear SR1 1ER |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Deborah Ann Macmanus 50.00% Ordinary |
---|---|
1 at £1 | Deborah Marie Talbot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,200 |
Current Liabilities | £5,200 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages) |
17 November 2009 | Registered office address changed from 8 Brockey Walk Kings Heath Exeter Devon EX2 7PB on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 8 Brockey Walk Kings Heath Exeter Devon EX2 7PB on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Miss Deborah Marie Talbot on 16 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Miss Deborah Marie Talbot on 16 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Miss Deborah Ann Macmanus on 16 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Miss Deborah Ann Macmanus on 16 November 2009 (3 pages) |
3 March 2009 | Incorporation (16 pages) |
3 March 2009 | Incorporation (16 pages) |