Sunderland
SR2 8AH
Secretary Name | Alison Hunter |
---|---|
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Co Op Centre Whitehouse Road Sunderland SR2 8AH |
Director Name | Mrs Margaret Elizabeth Gettins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Co Op Centre Whitehouse Road Sunderland SR2 8AH |
Director Name | Mrs Melanie Armstrong |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2014) |
Role | Disabled |
Country of Residence | United Kingdom |
Correspondence Address | The Co Op Centre Whitehouse Road Sunderland SR2 8AH |
Director Name | Keith Hunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 58 Maling Park Sunderland Tyne And Wear SR4 0JB |
Registered Address | The Co Op Centre Whitehouse Road Sunderland SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 December 2012 | Registered office address changed from 58 Maling Park Sunderland Tyne and Wear SR4 0JB on 11 December 2012 (1 page) |
11 December 2012 | Director's details changed for Mrs Margaret Elizabeth Gettins on 30 July 2012 (2 pages) |
11 December 2012 | Registered office address changed from 58 Maling Park Sunderland Tyne and Wear SR4 0JB on 11 December 2012 (1 page) |
11 December 2012 | Director's details changed for Mrs Margaret Elizabeth Gettins on 30 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (3 pages) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (3 pages) |
30 May 2012 | Appointment of Mrs Melanie Armstrong as a director on 30 May 2012 (2 pages) |
30 May 2012 | Appointment of Mrs Melanie Armstrong as a director (2 pages) |
21 May 2012 | Appointment of Mrs Margaret Elizabeth Gettins as a director (2 pages) |
21 May 2012 | Appointment of Mrs Margaret Elizabeth Gettins as a director on 21 May 2012 (2 pages) |
23 April 2012 | Termination of appointment of Keith Hunter as a director on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Keith Hunter as a director (1 page) |
24 June 2011 | Incorporation of a Community Interest Company (42 pages) |
24 June 2011 | Incorporation of a Community Interest Company (42 pages) |