Sunderland
SR5 1AH
Secretary Name | Miss Paula Anne Thompson |
---|---|
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 42-44 Bridge Street Sunderland SR5 1AH |
Website | www.bridgestreetprestige.co.uk/ |
---|---|
Telephone | 0191 5100500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 42-44 North Bridge Street Sunderland SR5 1AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Darren Graco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,503 |
Cash | £2,578 |
Current Liabilities | £239,692 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 June 2016 | Administrative restoration application (3 pages) |
28 June 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 November 2014 (19 pages) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
15 August 2013 | Registered office address changed from C/O Tony Dover Fca Limited 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE United Kingdom on 15 August 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Registered office address changed from C/O C/O Tony Dover - Fca Ltd. Fca Ltd 11 Defender Court Sunderland Tyne & Wear SR5 3PE England on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from C/O C/O Tony Dover - Fca Ltd. Fca Ltd 11 Defender Court Sunderland Tyne & Wear SR5 3PE England on 3 January 2013 (1 page) |
3 July 2012 | Registered office address changed from 11 Edgmond Court Sunderland SR2 0DX United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 11 Edgmond Court Sunderland SR2 0DX United Kingdom on 3 July 2012 (1 page) |
18 November 2011 | Incorporation
|