Wallsend
Tyne And Wear
NE28 7AT
Director Name | Mrs Sylvia Margaret Temple |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Craiglands The Craiglands Sunderland SR2 9AD |
Registered Address | Commissioners Building 4 St. Thomas Street Sunderland SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Robert William James Temple 70.00% Ordinary |
---|---|
30 at £1 | Sylvia Margaret Donelly 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,197 |
Cash | £246 |
Current Liabilities | £1,044 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 January 2019 | Resolutions
|
25 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Sylvia Margaret Temple as a director on 30 April 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 September 2017 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 1 September 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Robert William James Temple on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Robert William James Temple on 30 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Robert William James Temple on 8 April 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Director's details changed for Mrs Sylvia Margaret Donelly on 21 January 2015 (2 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mrs Sylvia Margaret Donelly on 21 January 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 January 2015 | Director's details changed for Mr Robert William James Temple on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Robert William James Temple on 21 January 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 September 2014 | Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Sylvia Margaret Donelly as a director on 3 September 2014 (2 pages) |
2 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 March 2014 | Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Robert William James Temple on 4 March 2014 (2 pages) |
8 May 2013 | Incorporation (14 pages) |
8 May 2013 | Incorporation (14 pages) |