Sunderland
SR1 1NW
Director Name | Mr Gordon Angus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Commissioners Building St. Thomas Street Sunderland SR1 1NW |
Registered Address | The Sanctuary Hurgill Road Richmond DL10 4SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
10 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 August 2023 | Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to The Sanctuary Hurgill Road Richmond DL10 4SG on 10 August 2023 (1 page) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 January 2023 | Registered office address changed from The Commissioners Building St. Thomas Street Sunderland SR1 1NW England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 16 January 2023 (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Registered office address changed from The Commissioners Building St. Thomas Street Sunderland SR1 1NW England to The Commissioners Building St. Thomas Street Sunderland SR1 1NW on 29 September 2022 (1 page) |
18 September 2022 | Termination of appointment of Gordon Angus as a director on 4 September 2022 (1 page) |
18 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 September 2022 | Registered office address changed from 22 Hollinside Barnard Castle DL12 8QG England to The Commissioners Building St. Thomas Street Sunderland SR1 1NW on 18 September 2022 (1 page) |
2 August 2022 | Registered office address changed from Evolve Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY England to 22 Hollinside Barnard Castle DL12 8QG on 2 August 2022 (1 page) |
4 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2022 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
3 February 2022 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 October 2019 | Incorporation Statement of capital on 2019-10-18
|