Hendon
Sunderland
Tyne And Wear
SR2 8AH
Director Name | Mr John James Wilkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne And Wear SR2 8AH |
Secretary Name | Mr John James Wilkins |
---|---|
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne And Wear SR2 8AH |
Registered Address | The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne And Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £7,426 |
Gross Profit | £2,014 |
Net Worth | -£24 |
Cash | £16 |
Current Liabilities | £40 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
---|---|
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
21 March 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
26 February 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
2 April 2014 | Amended accounts made up to 28 February 2013 (8 pages) |
8 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
11 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
21 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
12 June 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
16 April 2012 | Registered office address changed from C/O Liberty Creative 14 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AL England on 16 April 2012 (1 page) |
22 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
5 May 2011 | Registered office address changed from the Former Library Cranleigh Road Hylton Castle Sunderland Tyne and Wear SR5 3PQ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from the Former Library Cranleigh Road Hylton Castle Sunderland Tyne and Wear SR5 3PQ on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 25 February 2011 no member list (3 pages) |