Sunderland
SR6 7UD
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
2k at £1 | Jonathan Paul Rushton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,343 |
Cash | £888 |
Current Liabilities | £1,138,280 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2015 | Delivered on: 25 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (16 pages) |
27 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 27 March 2019 (2 pages) |
11 April 2018 | Registered office address changed from 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 April 2018 (2 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Appointment of a voluntary liquidator (3 pages) |
9 April 2018 | Statement of affairs (7 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 February 2017 | Satisfaction of charge 072005440001 in full (1 page) |
27 February 2017 | Satisfaction of charge 072005440001 in full (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 April 2015 | Registration of charge 072005440001, created on 16 April 2015 (13 pages) |
25 April 2015 | Registration of charge 072005440001, created on 16 April 2015 (13 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Jonathan Paul Rushton on 1 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages) |
26 March 2012 | Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Jonathan Paul Rushton on 1 July 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Jonathan Paul Rushton on 19 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Jonathan Paul Rushton on 19 October 2010 (2 pages) |
11 April 2011 | Registered office address changed from 24 Jedmoor Hebburn Tyne and Wear NE31 1ET United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 24 Jedmoor Hebburn Tyne and Wear NE31 1ET United Kingdom on 11 April 2011 (2 pages) |
23 March 2010 | Incorporation (35 pages) |
23 March 2010 | Incorporation (35 pages) |