Sunderland
Tyne & Wear
SR4 6NQ
Director Name | Mr Anthony James Coatsworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 1 St Lukes Terrace Pallion Sunderland Tyne And Wear SR4 6NQ |
Director Name | Mr Peter Reuben Sheraton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2014) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Lukes Terrace Pallion Sunderland Tyne And Wear SR4 6NQ |
Website | www.anthonyjameslettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4473238 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St Lukes Terrace Pallion Sunderland Tyne And Wear SR4 6NQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
1 at £1 | Anthony James Coatsworth 33.33% Ordinary |
---|---|
1 at £1 | Peter Reuben Sheraton 33.33% Ordinary |
1 at £1 | Sally Coatsworth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,981 |
Cash | £8,189 |
Current Liabilities | £25,275 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2018 | Voluntary strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Application to strike the company off the register (1 page) |
7 November 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mrs Sally Coatsworth on 16 August 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 September 2017 | Notification of Sally Coatsworth as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Peter Reuben Sheraton as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Peter Reuben Sheraton as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Anthony James Coatsworth as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Anthony James Coatsworth as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Sally Coatsworth as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 September 2015 | Termination of appointment of Peter Reuben Sheraton as a director on 11 September 2014 (1 page) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Termination of appointment of Peter Reuben Sheraton as a director on 11 September 2014 (1 page) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Termination of appointment of Anthony Coatsworth as a director (1 page) |
1 April 2014 | Termination of appointment of Anthony Coatsworth as a director (1 page) |
28 March 2014 | Appointment of Mr Peter Reuben Sheraton as a director (2 pages) |
28 March 2014 | Appointment of Mr Peter Reuben Sheraton as a director (2 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 October 2012 | Termination of appointment of Peter Sheraton as a director (1 page) |
9 October 2012 | Termination of appointment of Peter Sheraton as a director (1 page) |
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|