Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Glen Shaw |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2016) |
Role | Quality And Marketing Manager |
Country of Residence | England |
Correspondence Address | H1f1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mrs Jacqueline Bolton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Social Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | 17 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Website | www.boltonshawhomecare.co.uk |
---|
Registered Address | H1f1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
50 at £1 | Glen Shaw 50.00% Ordinary |
---|---|
50 at £1 | Lesley Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,741 |
Current Liabilities | £16,550 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Registered office address changed from C/O Boltonshaw Home Care 17 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to H1F1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Boltonshaw Home Care 17 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to H1F1 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Glen Shaw as a director on 1 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Amended accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Amended accounts made up to 30 June 2013 (3 pages) |
15 November 2013 | Termination of appointment of Jacqueline Bolton as a director (1 page) |
15 November 2013 | Termination of appointment of Jacqueline Bolton as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 October 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
22 October 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 5 Jubilee Avenue Dalton-Le-Dale Seaham County Durham SR7 8EU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 5 Jubilee Avenue Dalton-Le-Dale Seaham County Durham SR7 8EU United Kingdom on 28 June 2013 (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|