Sunderland
Tyne & Wear
SR2 7HQ
Director Name | Mr Greame Sharp |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corby Lodge Ashbrook Road Sunderland Tyne & Wear SR2 7HQ |
Registered Address | 7 Segedunum Business Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
1 at £1 | Greame Sharp 50.00% Ordinary |
---|---|
1 at £1 | Julie Marie New 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,766 |
Gross Profit | £19,022 |
Net Worth | -£19,262 |
Cash | £236 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Registered office address changed from Corby Lodge Ashbrook Road Sunderland Tyne & Wear SR2 7HQ England on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Corby Lodge Ashbrook Road Sunderland Tyne & Wear SR2 7HQ England on 10 February 2014 (1 page) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|