Essen Way
Sunderland
Tyne & Wear
SR3 1PW
Director Name | Mr Simon Tuckwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wearhead Drive Eden Vale Sunderland Tyne & Wear SR4 7LP |
Registered Address | 2nd Floor Cuthbert House All Saints Office Centre Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
50 at £1 | Simon Tuckwell 50.00% Ordinary |
---|---|
50 at £1 | Steven William Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,558 |
Cash | £14,743 |
Current Liabilities | £54,235 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | Liquidators statement of receipts and payments to 23 December 2014 (9 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 23 December 2014 (9 pages) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (10 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (10 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 8 November 2013 (10 pages) |
19 December 2013 | Registered office address changed from The Place Room 305 Athenaeum Street Sunniside Sunderland Tyne and Wear SR1 1QX on 19 December 2013 (2 pages) |
12 June 2013 | Resolutions
|
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Statement of affairs with form 4.19 (6 pages) |
15 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Director's details changed for Mr Steven William Henderson on 28 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Simon Tuckwell on 28 May 2010 (2 pages) |
19 January 2010 | Registered office address changed from 46 Wearhead Drive Eden Vale Sunderland Tyne & Wear SR4 7LP United Kingdom on 19 January 2010 (2 pages) |
21 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
28 May 2009 | Incorporation (14 pages) |