Sunderland
SR1 3NE
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 07715030 Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Lorraine Griffiths 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 21 September 2019 (20 pages) |
29 November 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (25 pages) |
5 October 2017 | Statement of affairs (8 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Statement of affairs (8 pages) |
26 September 2017 | Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LN England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LN England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 26 September 2017 (2 pages) |
30 May 2017 | Company name changed rubix leisure\certificate issued on 30/05/17 (4 pages) |
30 May 2017 | Restoration by order of the court (4 pages) |
30 May 2017 | Restoration by order of the court (4 pages) |
30 May 2017 | Company name changed rubix leisure\certificate issued on 30/05/17 (4 pages) |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
6 September 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page) |
14 September 2011 | Company name changed lorraine griffiths leisure LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed lorraine griffiths leisure LIMITED\certificate issued on 14/09/11
|
26 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
23 August 2011 | Appointment of Lorraine Griffiths as a director (2 pages) |
23 August 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 August 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 August 2011 | Appointment of Lorraine Griffiths as a director (2 pages) |
18 August 2011 | Company name changed crossco (1247) LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Company name changed crossco (1247) LIMITED\certificate issued on 18/08/11
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|