Cleadon
Sunderland
Tyne And Wear
SR6 7SP
Secretary Name | Kenneth Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Highfield Road South Shields Tyne And Wear NE34 6JL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(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 Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Square Fulwell Sunderland Tyne And Wear SR6 8JJ |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 North Drive Cleadon Sunderland Tyne And Wear SR6 7SP |
Secretary Name | Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-6 Franklin Street South Shields Tyne And Wear NE33 1PR |
Website | snugfit.co.uk |
---|---|
Telephone | 0191 4565000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £371,678 |
Gross Profit | £119,491 |
Net Worth | £3,699 |
Cash | £14,311 |
Current Liabilities | £69,242 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (12 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (12 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (12 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (12 pages) |
5 January 2016 | Registered office address changed from Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages) |
11 June 2015 | Registered office address changed from C/O Snugfit Windows 2-8 Franklin Street South Shields Tyne and Wear NE33 1PR to Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from C/O Snugfit Windows 2-8 Franklin Street South Shields Tyne and Wear NE33 1PR to Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET on 11 June 2015 (2 pages) |
10 June 2015 | Appointment of a voluntary liquidator (2 pages) |
10 June 2015 | Statement of affairs with form 4.19 (5 pages) |
10 June 2015 | Statement of affairs with form 4.19 (5 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Appointment of a voluntary liquidator (2 pages) |
5 March 2015 | Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Anthony William Mordew as a director on 10 November 2014 (1 page) |
16 February 2015 | Termination of appointment of Anthony William Mordew as a director on 10 November 2014 (1 page) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 May 2014 | Amended accounts made up to 30 September 2012 (13 pages) |
21 May 2014 | Amended accounts made up to 30 September 2012 (13 pages) |
3 March 2014 | Termination of appointment of Kenneth Ross as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Kenneth Ross as a secretary (2 pages) |
27 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 September 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (15 pages) |
1 September 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (15 pages) |
28 October 2010 | Appointment of Kenneth Ross as a secretary (2 pages) |
28 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
28 October 2010 | Appointment of Mr Stephen Walker as a director (2 pages) |
28 October 2010 | Appointment of Kenneth Ross as a secretary (2 pages) |
28 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
28 October 2010 | Appointment of Mr Stephen Walker as a director (2 pages) |
28 October 2010 | Appointment of Mr Colin Harland Walker as a director (2 pages) |
28 October 2010 | Appointment of Mr Colin Harland Walker as a director (2 pages) |
18 August 2010 | Appointment of Anthony William Mordew as a director (3 pages) |
18 August 2010 | Appointment of Anthony William Mordew as a director (3 pages) |
18 August 2010 | Appointment of Kenneth Ross as a secretary (3 pages) |
18 August 2010 | Appointment of Kenneth Ross as a secretary (3 pages) |
27 May 2010 | Incorporation (20 pages) |
27 May 2010 | Incorporation (20 pages) |
27 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |