Bridge Street
Sunderland
SR1 1TE
Director Name | Mr John Henry Leaning Burn |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 April 2018) |
Role | Advance Robo Technician |
Country of Residence | England |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Director Name | Miss Kay Sarah Ramsay |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2017(4 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 17 April 2018) |
Role | Houseparent |
Country of Residence | England |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Director Name | Miss Tracey Nichol |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 17 April 2018) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Director Name | Brian Frank Ali |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226a Chester Road Sunderland Tyne And Wear SR4 7HR |
Director Name | Darren James |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226a Chester Road Sunderland Tyne And Wear SR4 7HR |
Director Name | Christopher Ramsay McDermott |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Director Name | Robert Thomas Ruttley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Director Name | Douglas Arnold Tylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226a Chester Road Sunderland Tyne And Wear SR4 7HR |
Director Name | Ryan David Ian Houston |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Director Name | Gary Matthew Short |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Secretary Name | Lynne Lesley Roxburgh |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Director Name | Mr David Allan Shears |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2015) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 1r North Sands Business Centre Liberty Way Sunderland Tyne And Wear SR6 0QA |
Director Name | Chris James Ramsay |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Voluntry Sector |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Director Name | Mr Christopher James Ramsay |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Voluntry Sector |
Country of Residence | England |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Director Name | Mr Dean Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
Website | sunderlandpride.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5105022 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Bridge House Bridge Street Sunderland SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (2 pages) |
4 August 2017 | Appointment of Miss Tracey Nichol as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Miss Tracey Nichol as a director on 4 August 2017 (2 pages) |
31 July 2017 | Withdraw the company strike off application (1 page) |
31 July 2017 | Withdraw the company strike off application (1 page) |
4 June 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
4 June 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Appointment of Miss Kay Sarah Ramsay as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Miss Kay Sarah Ramsay as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Chris James Ramsay as a director on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Chris James Ramsay as a director on 17 May 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
2 March 2017 | Registered office address changed from 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA to 8 Bridge House Bridge Street Sunderland SR1 1TE on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Dean Walker as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of David Allan Shears as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of David Allan Shears as a director on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA to 8 Bridge House Bridge Street Sunderland SR1 1TE on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Dean Walker as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
24 March 2016 | Voluntary strike-off action has been suspended (1 page) |
24 March 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (4 pages) |
9 March 2016 | Application to strike the company off the register (4 pages) |
14 December 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
14 December 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Appointment of Mr Dean Walker as a director on 18 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (3 pages) |
8 December 2015 | Appointment of Mrs Lynne Lesley Roxburgh as a secretary on 8 July 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Lynne Lesley Roxburgh as a secretary on 8 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (3 pages) |
8 December 2015 | Director's details changed for Chris James Ramsay on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr David Allan Shears as a director on 15 July 2015 (2 pages) |
8 December 2015 | Appointment of Mr Dean Walker as a director on 18 July 2015 (2 pages) |
8 December 2015 | Registered office address changed from 1R North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 1R North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Mr David Allan Shears as a director on 15 July 2015 (2 pages) |
8 December 2015 | Director's details changed for Chris James Ramsay on 8 December 2015 (2 pages) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Appointment of Chris James Ramsay as a director on 12 May 2015 (5 pages) |
5 August 2015 | Appointment of Chris James Ramsay as a director on 12 May 2015 (5 pages) |
26 March 2015 | Termination of appointment of David Allan Shears as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ryan David Ian Houston as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ryan David Ian Houston as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of David Allan Shears as a director on 26 March 2015 (1 page) |
24 February 2015 | Termination of appointment of Lynne Lesley Roxburgh as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Lynne Lesley Roxburgh as a secretary on 24 February 2015 (1 page) |
9 December 2014 | Annual return made up to 8 December 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 8 December 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 8 December 2014 no member list (3 pages) |
8 December 2014 | Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page) |
8 December 2014 | Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page) |
8 December 2014 | Termination of appointment of Gary Matthew Short as a director on 1 August 2014 (1 page) |
7 August 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
7 August 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
29 April 2014 | Termination of appointment of Christopher Mcdermott as a director (1 page) |
29 April 2014 | Termination of appointment of Robert Ruttley as a director (1 page) |
29 April 2014 | Termination of appointment of Robert Ruttley as a director (1 page) |
29 April 2014 | Termination of appointment of Christopher Mcdermott as a director (1 page) |
29 April 2014 | Termination of appointment of Robert Ruttley as a director (1 page) |
29 April 2014 | Termination of appointment of Robert Ruttley as a director (1 page) |
5 November 2013 | Secretary's details changed for Lynne Lesley Roxburgh on 30 August 2013 (1 page) |
5 November 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
5 November 2013 | Director's details changed for Ryan David Ian Houston on 30 August 2013 (2 pages) |
5 November 2013 | Termination of appointment of Douglas Tylor as a director (1 page) |
5 November 2013 | Secretary's details changed for Lynne Lesley Roxburgh on 30 August 2013 (1 page) |
5 November 2013 | Termination of appointment of Douglas Tylor as a director (1 page) |
5 November 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
5 November 2013 | Director's details changed for Robert Thomas Ruttley on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Robert Thomas Ruttley on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Christopher Ramsay Mcdermott on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Ryan David Ian Houston on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Gary Matthew Short on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Gary Matthew Short on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Christopher Ramsay Mcdermott on 30 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of Darren James as a director (1 page) |
12 August 2013 | Termination of appointment of Brian Ali as a director (1 page) |
12 August 2013 | Appointment of Mr David Allan Shears as a director (2 pages) |
12 August 2013 | Appointment of Mr David Allan Shears as a director (2 pages) |
12 August 2013 | Termination of appointment of Brian Ali as a director (1 page) |
12 August 2013 | Termination of appointment of Darren James as a director (1 page) |
17 June 2013 | Registered office address changed from 226a Chester Road Sunderland Tyne and Wear SR4 7HR on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 226a Chester Road Sunderland Tyne and Wear SR4 7HR on 17 June 2013 (2 pages) |
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|