Sunderland
SR4 7SB
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 40 Frederick Street Sunderland SR1 1LN |
Telephone | 01242 676011 |
---|---|
Telephone region | Cheltenham |
Registered Address | 40 Frederick Street Sunderland SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£48,969 |
Cash | £73,754 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2017 | Termination of appointment of Graham Kelly as a director on 1 January 2017 (1 page) |
19 January 2017 | Registered office address changed from The Cornmill Hamsteels Lane Quebec Durham DH7 9RS to 40 Frederick Street Sunderland SR1 1LN on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from The Cornmill Hamsteels Lane Quebec Durham DH7 9RS to 40 Frederick Street Sunderland SR1 1LN on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Graham Kelly as a director on 1 January 2017 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 September 2015 | Registered office address changed from 163 Watling Avenue Seaham County Durham SR7 8JG to The Cornmill Hamsteels Lane Quebec Durham DH7 9RS on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 163 Watling Avenue Seaham County Durham SR7 8JG to The Cornmill Hamsteels Lane Quebec Durham DH7 9RS on 28 September 2015 (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 July 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
31 July 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Appointment of Mr Graham Kelly as a director (2 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Termination of appointment of John Anderson as a director (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Appointment of Mr Graham Kelly as a director (2 pages) |
3 August 2010 | Termination of appointment of John Anderson as a director (1 page) |
3 August 2010 | Registered office address changed from 40 Frederick Street Sunderland SR1 1LN United Kingdom on 3 August 2010 (1 page) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|