Sunderland
Tyne And Wear
SR5 3JN
LLP Designated Member Name | Mr Michael Ian Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
LLP Designated Member Name | Bewley Grange Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | 41 The Wynd Wynyard Billingham Cleveland TS22 5QE |
LLP Designated Member Name | Darnhome Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £787,718 |
Cash | £70,157 |
Current Liabilities | £184,045 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 February 2014 | Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England on 12 February 2014 (2 pages) |
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Declaration of solvency (3 pages) |
13 November 2013 | Determination (1 page) |
13 November 2013 | Declaration of solvency (3 pages) |
13 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Determination (1 page) |
11 March 2013 | Annual return made up to 12 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 March 2012 | Annual return made up to 12 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 12 February 2012 (4 pages) |
9 February 2012 | Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page) |
9 February 2012 | Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page) |
9 February 2012 | Member's details changed for Darnhome Ltd on 9 February 2012 (1 page) |
9 February 2012 | Member's details changed for Darnhome Ltd on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page) |
9 February 2012 | Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page) |
9 February 2012 | Member's details changed for Darnhome Ltd on 9 February 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (4 pages) |
8 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page) |
12 July 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
12 July 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
12 February 2010 | Incorporation of a limited liability partnership (9 pages) |
12 February 2010 | Incorporation of a limited liability partnership (9 pages) |