Sunderland
SR2 7DX
Director Name | Mr Saul Glanville Joicey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Quay Court Crown Road Sunderland Tyne And Wear SR5 2BX |
Secretary Name | Mr Saul Joicey |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woodland Drive Sunderland SR4 8QR |
Director Name | Mr Ryan Dunn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Mr Saul Glanville Joicey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Registered Address | 4 Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
15 March 2018 | Notification of Robert William Soppitt as a person with significant control on 31 March 2017 (2 pages) |
15 March 2018 | Cessation of Saul Glanville Joicey as a person with significant control on 31 March 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Robert William Soppitt as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Saul Glanville Joicey as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Robert William Soppitt as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Saul Glanville Joicey as a director on 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Registered office address changed from 10 Milsted Close Sunderland SR3 2RF to 4 Douro Terrace Sunderland SR2 7DX on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ryan Dunn as a director on 14 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Saul Glanville Joicey as a director on 14 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Ryan Dunn as a director on 14 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Saul Glanville Joicey as a director on 14 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 10 Milsted Close Sunderland SR3 2RF to 4 Douro Terrace Sunderland SR2 7DX on 24 July 2014 (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Saul Joicey as a secretary (1 page) |
26 June 2013 | Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Saul Joicey as a secretary (1 page) |
21 June 2013 | Appointment of Mr Ryan Dunn as a director (2 pages) |
21 June 2013 | Termination of appointment of Saul Joicey as a director (1 page) |
21 June 2013 | Termination of appointment of Saul Joicey as a director (1 page) |
21 June 2013 | Appointment of Mr Ryan Dunn as a director (2 pages) |
29 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|