Sunderland
SR1 3DP
Director Name | Mr Michael Downey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns Cleadon Lane Cleadon Sunderland SR6 7UX |
Registered Address | 52-54 High Street West Sunderland SR1 3DP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
1 at £1 | Michael Downey 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages) |
19 June 2013 | Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG England on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages) |
19 June 2013 | Registered office address changed from , 52 Dean Street, Newcastle upon Tyne, Tyne & Wear, NE1 1PG, England on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages) |
19 June 2013 | Registered office address changed from , 52 Dean Street, Newcastle upon Tyne, Tyne & Wear, NE1 1PG, England on 19 June 2013 (1 page) |
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|