Sunderland
SR2 7TH
Director Name | Mr John Christopher Martyn Potts |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belle Vue Park Sunderland SR2 7SA |
Telephone | 0191 5142523 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | Simon Howatson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Application to strike the company off the register (3 pages) |
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 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) |
10 August 2015 | Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
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 3 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Appointment of Mr John Christopher Martyn Potts as a director (2 pages) |
21 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Appointment of Mr John Christopher Martyn Potts as a director (2 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 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from C/O Simon Howatson 4 Belford Terrace East Sunderland SR2 7TH United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from C/O Simon Howatson 4 Belford Terrace East Sunderland SR2 7TH United Kingdom on 6 July 2012 (1 page) |
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 | Registered office address changed from 38 Ewesley Road Sunderland SR4 7PR England on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Simon Howatson on 1 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 38 Ewesley Road Sunderland SR4 7PR England on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Simon Howatson on 1 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Simon Howatson 4 Belford Terrace East Sunderland SR2 7TH United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 38 Ewesley Road Sunderland SR4 7PR England on 6 July 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|