Sunderland
SR3 3XN
Director Name | Mr John Amos Patterson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Camberwell Way Doxford International Business Pa Sunderland SR3 3XN |
Director Name | Mrs Pauline Herring |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Camberwell Way Doxford International Business Pa Sunderland SR3 3XN |
Secretary Name | Pauline Herring |
---|---|
Status | Closed |
Appointed | 21 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 7 Camberwell Way Moorside Park Doxford Sunderland Tyne And Wear SR3 3XN |
Director Name | Mrs Alisand Margaret Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Camberwell Way Doxford International Business Pa Sunderland SR3 3XN |
Director Name | Mr Ronald Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Camberwell Way Doxford International Business Pa Sunderland SR3 3XN |
Director Name | Mr Glenton Andrew Pickering |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Camberwell Way Doxford International Business Pa Sunderland SR3 3XN |
Registered Address | 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
7 at £1 | John Amos Patterson 6.67% Ordinary |
---|---|
7 at £1 | Pauline Herring 6.67% Ordinary |
6 at £1 | Phillip Herring 5.71% Ordinary |
43 at £1 | Ronald Elliott 40.95% Ordinary |
25 at £1 | Alisand Margaret Elliott 23.81% Ordinary |
17 at £1 | Glenton Andrew Pickering 16.19% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2023 | Application to strike the company off the register (3 pages) |
18 May 2023 | Notification of Phillip Herring as a person with significant control on 17 May 2023 (2 pages) |
18 May 2023 | Notification of Pauline Herring as a person with significant control on 17 May 2023 (2 pages) |
18 May 2023 | Notification of John Amos Patterson as a person with significant control on 17 May 2023 (2 pages) |
18 May 2023 | Cessation of Nte Holdings Limted as a person with significant control on 17 May 2023 (1 page) |
1 February 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
27 January 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
12 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with updates (5 pages) |
28 September 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 September 2018 | Cessation of Ronald Elliott as a person with significant control on 20 March 2017 (1 page) |
11 January 2018 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
6 October 2017 | Notification of Nte Holdings Limted as a person with significant control on 20 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
6 October 2017 | Notification of Nte Holdings Limted as a person with significant control on 6 October 2017 (2 pages) |
3 October 2017 | Appointment of Pauline Herring as a secretary on 21 March 2017 (2 pages) |
3 October 2017 | Appointment of Pauline Herring as a secretary on 21 March 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
21 March 2017 | Termination of appointment of Alisand Margaret Elliott as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Glenton Andrew Pickering as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Glenton Andrew Pickering as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alisand Margaret Elliott as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ronald Elliott as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ronald Elliott as a director on 20 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
13 September 2016 | Director's details changed for Mrs Pauline Herring on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mrs Pauline Herring on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Glenton Andrew Pickering on 24 September 2015 (2 pages) |
13 September 2016 | Director's details changed for Mr Glenton Andrew Pickering on 24 September 2015 (2 pages) |
12 July 2016 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
12 July 2016 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
30 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 October 2015 | Registered office address changed from 1 Faraday Road North East Industrial Estate Peterlee County Durham SR8 5AP to 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 1 Faraday Road North East Industrial Estate Peterlee County Durham SR8 5AP to 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 29 October 2015 (1 page) |
28 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|