1 - 3 Waverley Terrace
Sunderland
SR4 6TA
Director Name | Mrs Deborah Dorans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(5 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Vigeo Property Hub Woodvale House 1 - 3 Waverley Terrace Sunderland SR4 6TA |
Director Name | Dr David John Harwood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Self Empolyed Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodland Park Paignton TQ3 2ST |
Director Name | Mrs Deborah Dorans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Registered Address | Unit 2, Vigeo Property Hub Woodvale House 1 - 3 Waverley Terrace Sunderland SR4 6TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Harwood 25.00% Ordinary |
---|---|
1 at £1 | Deborah Dorans 25.00% Ordinary |
1 at £1 | Jeffrey Dorans 25.00% Ordinary |
1 at £1 | Shirley Harwood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£873 |
Current Liabilities | £107,379 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 85 thistle road, sunderland SR3 4PF. Outstanding |
---|---|
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 85 thistle road, sunderland SR3 4PF. Outstanding |
18 November 2021 | Delivered on: 9 December 2021 Persons entitled: Adrian Pickersgill Claire Elaine Pickersgill Deborah Dorans Jeffrey Dorans Classification: A registered charge Particulars: Land on the west side of merle terrace sunderland t/no TY274069 and 3 waverley terrace sunderland t/no TY538411. Outstanding |
10 January 2020 | Delivered on: 27 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 85 thistle road sunderland. Outstanding |
10 January 2020 | Delivered on: 21 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 85 thistle road sunderland. Outstanding |
29 May 2019 | Delivered on: 5 June 2019 Persons entitled: Grandexport Limited Classification: A registered charge Particulars: 3 waverley terrace, sunderland t/no TY538411 and land of the west side of merle terrace, sunderland. Outstanding |
7 February 2019 | Delivered on: 9 February 2019 Persons entitled: Grandexport Limited Classification: A registered charge Particulars: 3 waverley terrace sunderland (TY538411) and land of the west side of merle terrace sunderland TY274069). Outstanding |
30 August 2018 | Delivered on: 11 September 2018 Persons entitled: Woodstone Property Solutions Limited Pension Scheme Classification: A registered charge Particulars: 85 thistle road, sunderland SR3 4PF together with all other assets of the company. Outstanding |
17 August 2017 | Delivered on: 6 September 2017 Persons entitled: Adrian Pickersgill Claire Elaine Pickersgill Deborah Dorans Jeffrey Dorans Clare Elaine Pickersgill Adrian Pickersgill Classification: A registered charge Particulars: Land at the west side of merle terrace sunderland and 3 waverley terrace sunderland. Outstanding |
8 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
29 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
27 January 2020 | Registration of charge 086476690006, created on 10 January 2020 (14 pages) |
21 January 2020 | Registration of charge 086476690005, created on 10 January 2020 (9 pages) |
5 June 2019 | Registration of charge 086476690004, created on 29 May 2019 (6 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 February 2019 | Registration of charge 086476690003, created on 7 February 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
11 September 2018 | Registration of charge 086476690002, created on 30 August 2018 (22 pages) |
20 August 2018 | Appointment of Mrs Deborah Dorans as a director on 20 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from 68 Hylton Road Sunderland Tyne & Wear SR4 7BB to Portland House Belmont Business Park Durham DH1 1TW on 5 July 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
6 September 2017 | Registration of charge 086476690001, created on 17 August 2017
|
6 September 2017 | Registration of charge 086476690001, created on 17 August 2017
|
17 February 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Deborah Dorans as a director on 3 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Deborah Dorans as a director on 3 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Jeffrey Dorans as a director on 3 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Termination of appointment of David John Harwood as a director on 1 February 2016 (2 pages) |
24 May 2016 | Termination of appointment of David John Harwood as a director on 1 February 2016 (2 pages) |
12 May 2016 | Registered office address changed from 8N Northern Pinetree Trust Durham Road Birtley DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 8N Northern Pinetree Trust Durham Road Birtley DH3 2TD to 68 Hylton Road Sunderland Tyne & Wear SR4 7BB on 12 May 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
8 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|