Sunderland
SR5 3JN
Director Name | Mr Robert George Preston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
Secretary Name | Mrs Joanne Ruth Preston |
---|---|
Status | Closed |
Appointed | 06 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
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 |
50 at £1 | Joanne Ruth Preston 50.00% Ordinary |
---|---|
50 at £1 | Robert George Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,629 |
Current Liabilities | £41,805 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 November 2013 | Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 14 November 2013 (2 pages) |
13 November 2013 | Declaration of solvency (3 pages) |
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Declaration of solvency (3 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
24 March 2011 | Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Robert George Preston on 24 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Robert George Preston on 24 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages) |
6 February 2010 | Incorporation (24 pages) |
6 February 2010 | Incorporation (24 pages) |