Sunniside
Newcastle Upon Tyne
NE16 5NG
Director Name | Mr Kevin Francis Graham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hole Lane Sunniside Newcastle Tyne & Wear NE16 5NG |
Director Name | Mr James Robert Burke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brakespear Close Durham Co. Durham DH1 4BF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,702 |
Cash | £13 |
Current Liabilities | £5,855 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (3 pages) |
29 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
3 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
3 July 2017 | Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Suzanne Graham as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of James Robert Burke as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of James Robert Burke as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Suzanne Graham as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
19 August 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
19 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
1 July 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
1 July 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Director's details changed for Mrs Suzanne Graham on 10 June 2015 (2 pages) |
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page) |
26 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page) |
26 August 2015 | Director's details changed for Mrs Suzanne Graham on 10 June 2015 (2 pages) |
24 July 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015 (1 page) |
22 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
22 July 2015 | Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page) |
22 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
22 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
22 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
22 July 2015 | Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page) |
22 July 2015 | Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 (1 page) |
22 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 June 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
9 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Mrs Suzanne Graham on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Kevin Francis Graham on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Kevin Francis Graham on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Suzanne Graham on 10 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Jl Nominees Two Limited on 10 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Jl Nominees Two Limited on 10 June 2010 (2 pages) |
14 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 14 April 2010 (2 pages) |
10 June 2009 | Incorporation (13 pages) |
10 June 2009 | Incorporation (13 pages) |