Company NameAnthony James Lettings Limited
Company StatusDissolved
Company Number08209753
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sally Coatsworth
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleLettings Director
Country of ResidenceEngland
Correspondence Address1 St. Lukes Terrace
Sunderland
Tyne & Wear
SR4 6NQ
Director NameMr Anthony James Coatsworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address1 St Lukes Terrace
Pallion
Sunderland
Tyne And Wear
SR4 6NQ
Director NameMr Peter Reuben Sheraton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2014)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Lukes Terrace Pallion
Sunderland
Tyne And Wear
SR4 6NQ

Contact

Websitewww.anthonyjameslettings.co.uk
Email address[email protected]
Telephone0191 4473238
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St Lukes Terrace
Pallion
Sunderland
Tyne And Wear
SR4 6NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

1 at £1Anthony James Coatsworth
33.33%
Ordinary
1 at £1Peter Reuben Sheraton
33.33%
Ordinary
1 at £1Sally Coatsworth
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,981
Cash£8,189
Current Liabilities£25,275

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (1 page)
7 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 August 2018Director's details changed for Mrs Sally Coatsworth on 16 August 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 September 2017Notification of Sally Coatsworth as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Peter Reuben Sheraton as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
25 September 2017Notification of Peter Reuben Sheraton as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Anthony James Coatsworth as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
25 September 2017Notification of Anthony James Coatsworth as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Sally Coatsworth as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 September 2015Termination of appointment of Peter Reuben Sheraton as a director on 11 September 2014 (1 page)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
11 September 2015Termination of appointment of Peter Reuben Sheraton as a director on 11 September 2014 (1 page)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(4 pages)
14 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Termination of appointment of Anthony Coatsworth as a director (1 page)
1 April 2014Termination of appointment of Anthony Coatsworth as a director (1 page)
28 March 2014Appointment of Mr Peter Reuben Sheraton as a director (2 pages)
28 March 2014Appointment of Mr Peter Reuben Sheraton as a director (2 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(5 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(5 pages)
9 October 2012Termination of appointment of Peter Sheraton as a director (1 page)
9 October 2012Termination of appointment of Peter Sheraton as a director (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)