Sunderland
SR6 9RF
Director Name | Mr Terence William Dunbar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2013(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds St Sunderland SR6 9RF |
Registered Address | The Studio Leeds Street Sunderland SR6 9RF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
2 at £1 | Margaret Liddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £734 |
Current Liabilities | £4,642 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (2 pages) |
13 September 2017 | Application to strike the company off the register (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 July 2017 | Secretary's details changed for Miss Margaret Liddell on 1 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Miss Margaret Liddell on 1 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Leeds St Sunderland SR6 9RF to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Leeds St Sunderland SR6 9RF to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Margaret Liddell as a director on 24 April 2017 (1 page) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
12 March 2014 | Appointment of Mr Terry Dunbar as a director (2 pages) |
12 March 2014 | Appointment of Mr Terry Dunbar as a director (2 pages) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|