Company NameNursery Thyme (Sunderland) Limited
Company StatusDissolved
Company Number07597602
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMrs Norma Christine Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Norma Christine Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,515
Cash£2,188
Current Liabilities£54,503

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
24 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (15 pages)
24 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (15 pages)
24 August 2016Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne and Wear DH4 4DJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne and Wear DH4 4DJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 24 August 2016 (1 page)
19 August 2016Appointment of a voluntary liquidator (1 page)
19 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
19 August 2016Statement of affairs with form 4.19 (5 pages)
19 August 2016Statement of affairs with form 4.19 (5 pages)
19 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
19 August 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Registered office address changed from 96 Park Lea East Herrington Sunderland Tyne and Wear SR3 3SZ to Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne and Wear DH4 4DJ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 96 Park Lea East Herrington Sunderland Tyne and Wear SR3 3SZ to Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne and Wear DH4 4DJ on 3 May 2016 (1 page)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 April 2011Incorporation (33 pages)
8 April 2011Incorporation (33 pages)