Sunderland
SR2 7DX
Director Name | Mr David Wayne Tyman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clay Delf Lower Cumberworth Huddersfield West Yorkshire HD8 8TN |
Registered Address | 18 Ramside Park Durham DH1 1NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Withdraw the company strike off application (1 page) |
26 July 2017 | Withdraw the company strike off application (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Termination of appointment of David Wayne Tyman as a director on 1 April 2016 (1 page) |
31 March 2017 | Termination of appointment of David Wayne Tyman as a director on 1 April 2016 (1 page) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
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) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 March 2014 | Appointment of Mr David Wayne Tyman as a director (2 pages) |
21 March 2014 | Appointment of Mr David Wayne Tyman as a director (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2014 | Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2014 | Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX United Kingdom on 22 January 2014 (1 page) |
29 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|