Sunderland
SR2 7BQ
Director Name | Mr Sean Norman Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Orthodontist Technician |
Country of Residence | United Kingdom |
Correspondence Address | Ramside Manor 11 Ramside Park Durham DH1 1NS |
Director Name | Mr Dermot James Hamblin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Brookfield Gardens Sunderland SR2 7GA |
Website | retainerworld.co.uk |
---|
Registered Address | 115 Chester Road Sunderland Tyne & Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
15 at £1 | Craig Stevens 50.00% Ordinary |
---|---|
15 at £1 | Sean Norman Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,378 |
Cash | £5,330 |
Current Liabilities | £2,822 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (3 pages) |
5 August 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
21 November 2019 | Change of details for Mr Sean Norman Thompson as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Sean Norman Thompson as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Craig Stevens on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Sean Norman Thompson on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Craig Stevens as a person with significant control on 20 November 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
26 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 September 2018 | Director's details changed for Mr Craig Stevens on 11 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Sean Norman Thompson as a person with significant control on 11 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Craig Stevens as a person with significant control on 11 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Sean Norman Thompson on 11 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Dermot Hamblin as a director on 25 November 2013 (1 page) |
22 July 2014 | Termination of appointment of Dermot Hamblin as a director on 25 November 2013 (1 page) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|