Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Highfield Road South Shields Tyne & Wear NE34 6JL |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Highfield Road South Shields Tyne & Wear NE34 6JL |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 0191 4975015 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2-6 Franklin Street South Shields Tyne And Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
100 at £1 | Anthony Mordew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,364 |
Cash | £170,606 |
Current Liabilities | £448,039 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 February 2016 | Delivered on: 2 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H lipton house, crossgate, south shields, tyne & wear t/no TY80953 and 8-10 charlotte terrace, south shields, tyne & wear t/no TY172285. Outstanding |
---|---|
21 January 2016 | Delivered on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | Satisfaction of charge 068844130002 in full (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
2 February 2016 | Registration of charge 068844130002, created on 1 February 2016 (41 pages) |
2 February 2016 | Registration of charge 068844130002, created on 1 February 2016 (41 pages) |
21 January 2016 | Registration of charge 068844130001, created on 21 January 2016 (42 pages) |
21 January 2016 | Registration of charge 068844130001, created on 21 January 2016 (42 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 January 2013 | Current accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
27 January 2013 | Current accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 November 2011 | Termination of appointment of Kenneth Ross as a secretary (1 page) |
3 November 2011 | Termination of appointment of Kenneth Ross as a director (1 page) |
3 November 2011 | Termination of appointment of Kenneth Ross as a secretary (1 page) |
3 November 2011 | Termination of appointment of Kenneth Ross as a director (1 page) |
6 July 2011 | Annual return made up to 22 April 2011 (14 pages) |
6 July 2011 | Annual return made up to 22 April 2011 (14 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Registered office address changed from 302 Tedco Business Works Station Road South Shields Tyne and Wear NE33 1RF on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 302 Tedco Business Works Station Road South Shields Tyne and Wear NE33 1RF on 21 April 2010 (2 pages) |
1 May 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2009 | Director appointed mr anthony william mordew (1 page) |
24 April 2009 | Secretary appointed mr kenneth ross (1 page) |
24 April 2009 | Appointment terminated director vikki steward (1 page) |
24 April 2009 | Appointment terminated director vikki steward (1 page) |
24 April 2009 | Director appointed mr kenneth ross (1 page) |
24 April 2009 | Director appointed mr kenneth ross (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
24 April 2009 | Director appointed mr anthony william mordew (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
24 April 2009 | Secretary appointed mr kenneth ross (1 page) |
23 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
22 April 2009 | Incorporation (14 pages) |
22 April 2009 | Incorporation (14 pages) |