Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director Name | Mandy Jean Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Ses The Hendon Coop Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Secretary Name | Paul Denny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(4 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Hendon Co Op Centre 44 Mowbray Road Hendon Sunderland Tyne And Wear SR2 8EL |
Director Name | Graeme Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Ses The Hendon Coop Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Website | thenarrativeinitiative.org |
---|---|
Telephone | 07 800749109 |
Telephone region | Mobile |
Registered Address | Ses The Hendon Coop Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£3,011 |
Cash | £28 |
Current Liabilities | £3,316 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 October 2015 | Annual return made up to 24 March 2015 no member list (3 pages) |
9 October 2015 | Annual return made up to 24 March 2015 no member list (3 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
12 May 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Termination of appointment of Graeme Smith as a director (1 page) |
4 September 2013 | Termination of appointment of Graeme Smith as a director (1 page) |
12 April 2013 | Annual return made up to 24 March 2013 no member list (3 pages) |
12 April 2013 | Annual return made up to 24 March 2013 no member list (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
3 April 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
26 March 2012 | Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012 (2 pages) |
11 April 2011 | Appointment of Paul Denny as a secretary (3 pages) |
11 April 2011 | Appointment of Paul Denny as a secretary (3 pages) |
24 March 2011 | Incorporation of a Community Interest Company (43 pages) |
24 March 2011 | Incorporation of a Community Interest Company (43 pages) |