Sunderland
SR2 7DX
Director Name | Mrs Geraldine Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Mrs Ann Mary Wake |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Margaret Denise Jeffries |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Miss Carrie-Ann Jeffries |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Website | www.no-bones.co.uk |
---|---|
Telephone | 07 906179376 |
Telephone region | Mobile |
Registered Address | 4 Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2021 | Application to strike the company off the register (2 pages) |
9 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 March 2020 | Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 March 2020 | Registered office address changed from 11 Westray Close Brentwood Park Ryhope Sunderland Wearside SR2 0TD United Kingdom to 4 Douro Terrace Sunderland SR2 7DX on 11 March 2020 (1 page) |
27 August 2019 | Director's details changed for Mrs Carrie-Ann Woodgate on 3 August 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
11 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 September 2017 | Notification of Geraldine Collins as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Geraldine Collins as a person with significant control on 5 September 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 March 2016 | Director's details changed for Director Denise Jeffries on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Director Denise Margaret Jeffries on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Director Denise Margaret Jeffries on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Director Denise Jeffries on 17 March 2016 (2 pages) |
21 May 2015 | Appointment of Director Ann Mary Wake as a director on 18 May 2015 (2 pages) |
21 May 2015 | Appointment of Director Ann Mary Wake as a director on 18 May 2015 (2 pages) |
21 May 2015 | Appointment of Director Denise Jeffries as a director on 18 May 2015 (2 pages) |
21 May 2015 | Appointment of Director Denise Jeffries as a director on 18 May 2015 (2 pages) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|