Sunderland
SR6 9RF
Director Name | Ms Margaret Liddell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Leeds Street Sunderland SR6 9RF |
Registered Address | The Studio Leeds Street Sunderland SR6 9RF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Miss Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
17 July 2017 | Change of details for Miss Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Miss Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Terence William Dunbar as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Miss Margaret Liddell as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Terence William Dunbar as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Office 2K North Sands Business Centre Liberty Way Sunderland SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Office 2K North Sands Business Centre Liberty Way Sunderland SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 10 July 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|