Whitburn
Sunderland
Tyne And Wear
SR6 7BW
Director Name | Mrs Kris Callaghan Woods |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 13 November 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrus Centre Woodstock Way,Boldon Business P Boldon Tyne & Wear NE35 9PF |
Director Name | Mr Peter Short |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Chadderton Drive Newcastle Upon Tyne Tyne And Wear NE5 1EL |
Director Name | Mrs Angela Lynne Anderson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Mrs Angela Anderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Market Place South Shields Tyne And Wear NE33 1JF |
Director Name | Mr Michael James Christian Arnot |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-27 Market Place South Shields Tyne And Wear NE33 1JF |
Director Name | Mr Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Market Place South Shields Tyne And Wear NE33 1JF |
Website | www.southtynesidebusinessforum.com/ |
---|
Registered Address | The Quadrus Centre Woodstock Way,Boldon Business Park Boldon Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,093 |
Cash | £24,083 |
Current Liabilities | £15,936 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Change of details for Mrs Jayne Louise Hart as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Mrs Jayne Louise Hart as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (12 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (12 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 November 2015 | Termination of appointment of Angela Anderson as a director on 20 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Michael James Christian Arnot as a director on 20 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Angela Anderson as a director on 20 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Carl Buckley as a director on 20 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Michael James Christian Arnot as a director on 20 October 2015 (1 page) |
14 November 2015 | Termination of appointment of Carl Buckley as a director on 20 October 2015 (1 page) |
9 November 2015 | Appointment of Mrs Kris Callaghan Woods as a director on 1 November 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Kris Callaghan Woods as a director on 1 November 2015 (2 pages) |
22 September 2015 | Appointment of Mr Gary Craig as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Gary Craig as a director on 22 September 2015 (2 pages) |
6 August 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
6 August 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Director's details changed for Angela Andreson on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Angela Andreson on 10 February 2015 (2 pages) |
30 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 (1 page) |
28 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
28 June 2012 | Annual return made up to 17 June 2012 no member list (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Director's details changed for Mrs Angela Lynne Brown on 18 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Angela Lynne Brown on 18 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
20 July 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Termination of appointment of Angela Brown as a director (2 pages) |
23 July 2010 | Termination of appointment of Angela Brown as a director (2 pages) |
20 July 2010 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
20 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
20 July 2010 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 20 July 2010 (1 page) |
16 July 2010 | Termination of appointment of Angela Brown as a director (1 page) |
16 July 2010 | Termination of appointment of Angela Brown as a director (1 page) |
13 July 2010 | Appointment of Angela Andreson as a director (3 pages) |
13 July 2010 | Appointment of Mr Michael James Christian Arnot as a director (3 pages) |
13 July 2010 | Appointment of Carl Buckley as a director (3 pages) |
13 July 2010 | Appointment of Mr Michael James Christian Arnot as a director (3 pages) |
13 July 2010 | Appointment of Carl Buckley as a director (3 pages) |
13 July 2010 | Appointment of Angela Andreson as a director (3 pages) |
8 June 2010 | Company name changed business forums north east\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed business forums north east\certificate issued on 08/06/10
|
26 June 2009 | Director appointed angela lynne brown (2 pages) |
26 June 2009 | Appointment terminated director peter short (1 page) |
26 June 2009 | Director appointed angela lynne brown (2 pages) |
26 June 2009 | Appointment terminated director peter short (1 page) |
17 June 2009 | Incorporation (11 pages) |
17 June 2009 | Incorporation (11 pages) |