Tunstall
Sunderland
Tyne & Wear
SR2 9DX
Director Name | Mr Lee Alan Duffy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 31 Bradford Avenue Town End Farm Sunderland Tyne & Wear SR5 4LB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 0191 5103573 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Greystoke Avenue Tunstall Sunderland Tyne & Wear SR2 9DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | David Bradford 49.49% Ordinary |
---|---|
49 at £1 | Lee Duffy 49.49% Ordinary |
1 at £1 | Woodberry Secretarial LTD 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £3,822 |
Current Liabilities | £2,806 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
10 February 2011 | Appointment of Lee Alan Duffy as a director (3 pages) |
10 February 2011 | Appointment of Mr David Richard Thomas Bradford as a director (3 pages) |
10 February 2011 | Appointment of Lee Alan Duffy as a director (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
10 February 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Appointment of Mr David Richard Thomas Bradford as a director (3 pages) |
10 February 2011 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
2 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|