South Hylton
SR4 0QE
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Mrs Judith Rosemary Mackenow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Co Durham SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Registered Address | 22 Vine Place Sunderland Tyne And Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£41,933 |
Current Liabilities | £41,933 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
1 October 2009 | Appointment Terminated Director judith mackenow (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 38 west sunniside sunderland tyne and wear SR1 1BU (1 page) |
1 October 2009 | Director appointed stephen harford (2 pages) |
1 October 2009 | Appointment Terminated Director and Secretary brian mackenow (1 page) |
1 October 2009 | Director appointed stephen harford (2 pages) |
1 October 2009 | Appointment terminated director judith mackenow (1 page) |
1 October 2009 | Appointment terminated director and secretary brian mackenow (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 38 west sunniside sunderland tyne and wear SR1 1BU (1 page) |
10 September 2009 | Incorporation (26 pages) |
10 September 2009 | Incorporation (26 pages) |