Sunderland
Tyne & Wear
SR4 6TA
Director Name | Mr Jeffrey Dorans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waverley Terrace Sunderland Tyne & Wear SR4 6TA |
Director Name | Mr Jeffrey Dorans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2014(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Richmond Drive Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TY |
Website | www.woodstonepropertysolutions.co.uk/ |
---|---|
Telephone | 0191 4928214 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Waverley Terrace Sunderland Tyne & Wear SR4 6TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
1 at £1 | Deborah Dorans 50.00% Ordinary A |
---|---|
1 at £1 | Jeffrey Dorans 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,939 |
Cash | £9,292 |
Current Liabilities | £7,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
7 March 2022 | Notification of Jeffrey Dorans as a person with significant control on 3 March 2022 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
29 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
21 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
8 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Registered office address changed from 68 Hylton Road Sunderland Tyne & Wear SR4 7BB to 1 Waverley Terrace Sunderland Tyne & Wear SR4 6TA on 6 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
31 July 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 June 2017 | Notification of Deborah Dorans as a person with significant control on 3 January 2017 (2 pages) |
30 June 2017 | Notification of Deborah Dorans as a person with significant control on 3 January 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 June 2017 | Notification of Deborah Dorans as a person with significant control on 30 June 2017 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Jeffrey Dorans as a director on 3 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 May 2016 | Registered office address changed from 8N Northern Pinetree Trust Pinetree Centre Durham Road Birtley Tyne & Wear DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 8N Northern Pinetree Trust Pinetree Centre Durham Road Birtley Tyne & Wear DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Appointment of Mr Jeffrey Dorans as a director (2 pages) |
2 May 2014 | Appointment of Mr Jeffrey Dorans as a director (2 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 May 2013 | Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Axis Building Main Gate, Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 7 May 2013 (2 pages) |
9 April 2013 | Director's details changed for Mrs Deborah Dorans on 29 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mrs Deborah Dorans on 29 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Incorporation (43 pages) |
29 March 2012 | Incorporation (43 pages) |