Sunderland
SR2 7TH
Director Name | Mr Samuel Albert George Evans |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2013(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 November 2018) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 4 Belford Terrace East Sunderland SR2 7TH |
Director Name | Thomas Paul Potts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Farm Cottage The Village Ryhope Sunderland SR2 0PF |
Director Name | Mr John Christopher Martyn Potts |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belle Vue Road Sunderland SR2 7SA |
Registered Address | 4 Belford Terrace East Sunderland SR2 7TH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
2 at £1 | Samuel Evans 66.67% Ordinary |
---|---|
1 at £1 | Simon Howatson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Current Liabilities | £6,511 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Samuel Evans as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Simon William Howatson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Samuel Evans as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Simon William Howatson as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Samuel Evans as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Simon William Howatson as a person with significant control on 17 August 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
25 April 2016 | Registered office address changed from 4 Belle Vue Park Sunderland SR2 7SA to 4 Belford Terrace East Sunderland SR2 7th on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 4 Belle Vue Park Sunderland SR2 7SA to 4 Belford Terrace East Sunderland SR2 7th on 25 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page) |
10 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page) |
10 August 2015 | Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Mr Samuel Evans as a director (2 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Mr Samuel Evans as a director (2 pages) |
8 January 2014 | Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Thomas Potts as a director (1 page) |
8 January 2014 | Termination of appointment of Thomas Potts as a director (1 page) |
8 January 2014 | Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Director's details changed for Simon Howatson on 1 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Director's details changed for Simon Howatson on 1 July 2012 (2 pages) |
6 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 July 2012 | Director's details changed for Simon Howatson on 1 July 2012 (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|