Leechmere Industrial Estate
Sunderland
SR2 9TW
Director Name | Mrs Claire Deanne Keogh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8d Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
Telephone | 0191 5236898 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8d Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
1 at £1 | Claire Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,165 |
Cash | £6,625 |
Current Liabilities | £25,085 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 August 2018 | Completion of winding up (1 page) |
8 August 2018 | Dissolution deferment (1 page) |
10 February 2017 | Order of court to wind up (2 pages) |
10 February 2017 | Order of court to wind up (2 pages) |
7 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Compulsory strike-off action has been suspended (1 page) |
4 May 2016 | Appointment of Mr Nathan Keogh as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Claire Deanne Keogh as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Claire Deanne Keogh as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Nathan Keogh as a director on 4 May 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 October 2014 | Registered office address changed from Unit 11 Lombard Street Hendon Sunderland Tyne and Wear SR1 2HS England to 8D Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Unit 11 Lombard Street Hendon Sunderland Tyne and Wear SR1 2HS England to 8D Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 28 October 2014 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|