Sunderland
Tyne & Wear
SR2 7LE
Secretary Name | Mrs Tamsin Emma Maria Greulich Smith |
---|---|
Status | Closed |
Appointed | 15 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 February 2014) |
Role | Company Director |
Correspondence Address | 28 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Mrs Jacqueline Mary Holmes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Mr Aiden John Regan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Principle Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spring Gardens Court North Shields Tyne And Wear NE29 0AN |
Director Name | Mr Craig Andrew Rose |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB |
Director Name | Mr Leigh Sear |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Scardale Way Belmont Durham County Durham DH1 2TX |
Director Name | Mr Stuart Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Mr Leigh Sear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Scardale Way Belmont Durham County Durham DH1 2TX |
Secretary Name | Mrs Tamsin Greulich-Smith |
---|---|
Status | Resigned |
Appointed | 01 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | Floor 17 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Secretary Name | Mr Stuart Smith |
---|---|
Status | Resigned |
Appointed | 29 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | 28 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Registered Address | 28 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
50 at £1 | Stuart Smith 50.00% Ordinary |
---|---|
50 at £1 | Tamsin Greulich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,171 |
Cash | £100 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 September 2012 | Appointment of Mrs Tamsin Emma Maria Greulich Smith as a secretary (1 page) |
13 September 2012 | Appointment of Mrs Tamsin Emma Maria Greulich Smith as a secretary on 15 August 2012 (1 page) |
12 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
11 September 2012 | Termination of appointment of Stuart Smith as a secretary on 15 August 2012 (1 page) |
11 September 2012 | Termination of appointment of Stuart Smith as a director on 15 August 2012 (1 page) |
11 September 2012 | Register inspection address has been changed from C/O Wood Holmes Group Ltd Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU (1 page) |
11 September 2012 | Termination of appointment of Stuart Smith as a secretary (1 page) |
11 September 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
11 September 2012 | Register inspection address has been changed from C/O Wood Holmes Group Ltd Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU (1 page) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
10 September 2012 | Registered office address changed from C/O Stuart Smith 28 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Stuart Smith as a secretary on 15 August 2012 (1 page) |
10 September 2012 | Termination of appointment of Stuart Smith as a director (1 page) |
10 September 2012 | Termination of appointment of Stuart Smith as a secretary (1 page) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
10 September 2012 | Termination of appointment of Stuart Smith as a director on 15 August 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Stuart Smith 28 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE United Kingdom on 10 September 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Company name changed lcsa LIMITED\certificate issued on 18/06/12
|
22 February 2012 | Appointment of Mrs Tamsin Emma Maria Greulich Smith as a director on 1 November 2011 (2 pages) |
22 February 2012 | Registered office address changed from Floor 17 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Mrs Tamsin Emma Maria Greulich Smith as a director (2 pages) |
22 February 2012 | Registered office address changed from Floor 17 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom on 22 February 2012 (1 page) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 February 2011 | Termination of appointment of Tamsin Greulich-Smith as a secretary (1 page) |
15 February 2011 | Termination of appointment of Craig Rose as a director (1 page) |
15 February 2011 | Termination of appointment of Tamsin Greulich-Smith as a secretary (1 page) |
15 February 2011 | Termination of appointment of Craig Rose as a director (1 page) |
15 February 2011 | Appointment of Mr Stuart Smith as a secretary (1 page) |
15 February 2011 | Appointment of Mr Stuart Smith as a secretary (1 page) |
15 February 2011 | Termination of appointment of Aiden Regan as a director (1 page) |
15 February 2011 | Termination of appointment of Aiden Regan as a director (1 page) |
29 September 2010 | Appointment of Mrs Tamsin Greulich-Smith as a secretary (1 page) |
29 September 2010 | Appointment of Mrs Tamsin Greulich-Smith as a secretary (1 page) |
16 August 2010 | Termination of appointment of Leigh Sear as a director (1 page) |
16 August 2010 | Termination of appointment of Leigh Sear as a secretary (1 page) |
16 August 2010 | Termination of appointment of Leigh Sear as a director (1 page) |
16 August 2010 | Termination of appointment of Leigh Sear as a secretary (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Termination of appointment of Jacqueline Holmes as a director (1 page) |
29 June 2010 | Termination of appointment of Jacqueline Holmes as a director (1 page) |
12 January 2010 | Previous accounting period shortened from 31 July 2010 to 31 October 2009 (3 pages) |
12 January 2010 | Previous accounting period shortened from 31 July 2010 to 31 October 2009 (3 pages) |
2 July 2009 | Incorporation (20 pages) |
2 July 2009 | Incorporation (20 pages) |