Stanley
DH9 8QQ
Director Name | Kevin Daniel Burn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Real Adventures Through Sport (Rats) The Grove Lea Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Mr Steven Joseph Kenna |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Real Adventures Through Sport (Rats) The Grove Lea Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Mrs Sarah Dunne |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Real Adventures Through Sport (Rats) The Grove Lea Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Secretary Name | Sarah Louise Kenna |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Real Adventures Through Sport (Rats) The Grove Lea Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ |
Director Name | Mrs Sarah Kenna |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 31 Stanhope Gardens Stanley DH9 8QQ |
Registered Address | Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2020 | Resolutions
|
---|---|
5 December 2020 | Registered office address changed from Unit 2 Pontop Business Centre Harelaw Industrial Estate Stanley DH9 8HN England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 5 December 2020 (2 pages) |
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2020 | Statement of affairs (8 pages) |
20 October 2020 | Cessation of Steven Joseph Kenna as a person with significant control on 31 August 2020 (1 page) |
20 October 2020 | Termination of appointment of Steven Joseph Kenna as a director on 31 August 2020 (1 page) |
20 October 2020 | Notification of Steven Kenna as a person with significant control on 1 July 2018 (2 pages) |
20 October 2020 | Appointment of Mrs Sarah Kenna as a director on 31 August 2020 (2 pages) |
20 October 2020 | Termination of appointment of Sarah Kenna as a director on 31 August 2020 (1 page) |
20 October 2020 | Appointment of Mr Steven Joseph Kenna as a director on 1 July 2018 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW to Unit 2 Pontop Business Centre Harelaw Industrial Estate Stanley DH9 8HN on 17 June 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 March 2019 | Resolutions
|
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 October 2018 | Notification of Steven Joseph Kenna as a person with significant control on 1 April 2018 (2 pages) |
4 October 2018 | Cessation of Sarah Dunne as a person with significant control on 2 April 2018 (1 page) |
4 October 2018 | Termination of appointment of Sarah Dunne as a director on 2 April 2018 (1 page) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr Steven Joseph Kenna as a director on 1 July 2018 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
28 November 2015 | Annual return made up to 26 November 2015 no member list (2 pages) |
28 November 2015 | Annual return made up to 26 November 2015 no member list (2 pages) |
9 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 October 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
18 September 2015 | Registered office address changed from The Grove Learning Centre Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ to Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from The Grove Learning Centre Holmhill Lane Chester Moor Chester Le Street Durham DH2 3RQ to Unit 3 Pontop Business Centre Hare Law Industrial Estate Stanley County Durham DH9 8HW on 18 September 2015 (1 page) |
13 May 2015 | Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Steven Joseph Kenna as a director on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Louise Kenna as a secretary on 1 March 2015 (1 page) |
11 December 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
11 December 2014 | Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Kevin Daniel Burn as a director on 1 October 2014 (1 page) |
11 December 2014 | Annual return made up to 26 November 2014 no member list (4 pages) |
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|