Sheraton Park Nevilles Cross
Durham
County Durham
DH1 4FB
Secretary Name | Jill Newey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dalton Crescent Neville's Cross Durham DH1 4FB |
Director Name | Mr Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolve Business Centre Cygnet Way Rainton Bridge South Business Park County Durham DH4 5QY |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mrs Beverley Park |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Evolve Business Centre Rainton Bridge South Busine Cygnet Way Houghton Le Spring Durham DH4 5QY |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Business Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
2 at £1 | Jill Newey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,518 |
Cash | £74 |
Current Liabilities | £46,492 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Registered office address changed from Unit 55 Business and Innovation Centre Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2TA United Kingdom to Business Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne and Wear SR5 2TA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 55 Business and Innovation Centre Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2TA United Kingdom to Business Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne and Wear SR5 2TA on 19 March 2015 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Jill Newey on 1 January 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Jill Newey on 1 January 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Jill Newey on 1 January 2013 (2 pages) |
3 June 2013 | Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page) |
13 March 2013 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park County Durham DH4 5QY on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park County Durham DH4 5QY on 13 March 2013 (2 pages) |
16 November 2012 | Termination of appointment of Beverley Park as a director (2 pages) |
16 November 2012 | Termination of appointment of Carl Buckley as a director (2 pages) |
16 November 2012 | Termination of appointment of Carl Buckley as a director (2 pages) |
16 November 2012 | Termination of appointment of Beverley Park as a director (2 pages) |
16 November 2012 | Termination of appointment of Carl Buckley as a director (2 pages) |
16 November 2012 | Termination of appointment of Carl Buckley as a director (2 pages) |
14 March 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of Jill Newey as a secretary (3 pages) |
14 March 2012 | Appointment of Beverley Park as a director (3 pages) |
14 March 2012 | Appointment of Jill Newey as a director (3 pages) |
14 March 2012 | Appointment of Jill Newey as a director (3 pages) |
14 March 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
14 March 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
14 March 2012 | Appointment of Mr Carl Buckley as a director (4 pages) |
14 March 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (3 pages) |
14 March 2012 | Appointment of Beverley Park as a director (3 pages) |
14 March 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of Mr Carl Buckley as a director (4 pages) |
14 March 2012 | Appointment of Jill Newey as a secretary (3 pages) |
14 March 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (3 pages) |
10 February 2012 | Incorporation (35 pages) |
10 February 2012 | Incorporation (35 pages) |