Sunderland
SR3 4LW
Director Name | Mr Albert Victor Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2015(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Engine House Cleadon Waterworks Sunniside Lane, Cleadon Sunderland Tyne And Wear NE34 8DY |
Director Name | Mr Douglas Conrad Robson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 October 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 60 Castle Green Sunderland SR3 3HR |
Registered Address | 55 Townsend Road Sunderland SR3 4LW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Sandhill |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
7 November 2016 | Registered office address changed from 60 Castle Green Sunderland SR3 3HR England to 19 Norfolk Street Sunderland SR1 1EA on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Wayne Mccabe on 7 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Douglas Conrad Robson as a director on 31 October 2016 (1 page) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Mr Wayne Mccabe on 23 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Douglas Conrad Robson on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from 11 Beaumaris Gardens Sunderland SR3 3QJ England to 60 Castle Green Sunderland SR3 3HR on 23 May 2016 (1 page) |
30 October 2015 | Registered office address changed from The Engine House Cleadon Waterworks Sunniside Lane, Cleadon Sunderland Tyne and Wear NE34 8DY United Kingdom to 11 Beaumaris Gardens Sunderland SR3 3QJ on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Douglas Conrad Robson as a director on 29 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Albert Victor Thompson as a director on 28 October 2015 (1 page) |
20 June 2015 | Incorporation Statement of capital on 2015-06-20
|