Sunderland
SR1 1PB
Director Name | Mr Peter Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 20 March 2018) |
Role | Local Authority Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Lynda Rontree Scanlan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr Chris David Alexander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Andrea Michelle Winders |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2016) |
Role | Executive Director Of Enterprise Development |
Country of Residence | England |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Ms Alison Anne Fellows |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Website | www.ukeventslive.co.uk |
---|
Registered Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
21 December 2017 | Application to strike the company off the register (3 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Termination of appointment of Alison Anne Fellows as a director on 30 September 2016 (1 page) |
1 March 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 March 2017 | Termination of appointment of Alison Anne Fellows as a director on 30 September 2016 (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Appointment of Councillor Lynda Rontree Scanlan as a director on 4 March 2015 (3 pages) |
17 October 2016 | Appointment of Alison Fellows as a director on 18 May 2016 (3 pages) |
17 October 2016 | Appointment of Councillor Lynda Rontree Scanlan as a director on 4 March 2015 (3 pages) |
17 October 2016 | Termination of appointment of Andrea Michelle Winders as a director on 17 May 2016 (2 pages) |
17 October 2016 | Appointment of Alison Fellows as a director on 18 May 2016 (3 pages) |
17 October 2016 | Termination of appointment of Andrea Michelle Winders as a director on 17 May 2016 (2 pages) |
13 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Councillor Peter Gibson on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Councillor Peter Gibson on 13 January 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages) |
17 July 2015 | Termination of appointment of Chris David Alexander as a director on 23 April 2015 (2 pages) |
17 July 2015 | Termination of appointment of Chris David Alexander as a director on 23 April 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Andrea Michelle Winders as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Councillor Peter Gibson as a director on 4 March 2015 (2 pages) |
17 July 2015 | Appointment of Councillor Peter Walker as a director on 4 March 2015 (2 pages) |
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|