Sunderland
SR5 3JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Jeffrey Slater |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Danville Road Sunderland Tyne And Wear SR6 8HB |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Johnson Lyndsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £537 |
Current Liabilities | £5,220 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (14 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (14 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 3 April 2014 (14 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 3 April 2014 (14 pages) |
22 April 2013 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 22 April 2013 (2 pages) |
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 December 2011 | Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Registered office address changed from , Henry Studdy House 139 Bedeburn Road, Jarrow, Tyne & Wear, NE32 5AZ, United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from , Henry Studdy House 139 Bedeburn Road, Jarrow, Tyne & Wear, NE32 5AZ, United Kingdom on 26 November 2010 (1 page) |
30 September 2010 | Appointment of Miss Lyndsay Johnson as a director (2 pages) |
30 September 2010 | Termination of appointment of Jeffrey Slater as a director (1 page) |
30 September 2010 | Appointment of Miss Lyndsay Johnson as a director (2 pages) |
30 September 2010 | Termination of appointment of Jeffrey Slater as a director (1 page) |
11 December 2009 | Appointment of Mr Jeffrey Slater as a director (2 pages) |
11 December 2009 | Appointment of Mr Jeffrey Slater as a director (2 pages) |
1 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 December 2009 | Incorporation (22 pages) |
1 December 2009 | Incorporation (22 pages) |