Springwell
Sunderland
SR3 4EW
Director Name | Mrs Elaine Reay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Simonside Road Springwell Sunderland SR3 4EW |
Director Name | Mr Graeme Shaw |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Barn Chilton Ferryhill County Durham DL17 0JY |
Director Name | Mr Martin Shaw |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leacroft Chilton Ferryhill County Durham DL17 0JY |
Registered Address | C/O Northpoint 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2016 | Registered office address changed from 28 Hawthorn Terrace Newcastle upon Tyne NE4 6RJ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Statement of affairs with form 4.19 (5 pages) |
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 28 March 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
24 June 2015 | Appointment of Mr Graeme Shaw as a director on 28 March 2015 (2 pages) |
24 June 2015 | Appointment of Mr Martin Shaw as a director on 28 March 2015 (2 pages) |
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 January 2014 | Registered office address changed from 48 Simonside Road Springwell Sunderland SR3 4EW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 48 Simonside Road Springwell Sunderland SR3 4EW United Kingdom on 9 January 2014 (1 page) |
3 April 2013 | Incorporation (15 pages) |