Sunniside
Tyne & Wear
NE16 5NH
Secretary Name | Robert Michael Porritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 23 Hole Lane Sunniside Tyne & Wear NE16 5NH |
Director Name | Mrs Alison Christina Porritt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hole Lane Gateshead Tyne And Wear NE16 5NH |
Secretary Name | Robert Michael Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 23 Hole Lane Sunniside Tyne & Wear NE16 5NH |
Secretary Name | David Michael O'Connor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 2 Kingswood Close Broadfield Crawley West Sussex RH11 9RU |
Secretary Name | David Michael O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 2 Kingswood Close Broadfield Crawley West Sussex RH11 9RU |
Director Name | Mr Andrew Charles Hennell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stag Hollow Holehouse Lane Langley Macclesfield Cheshire SK11 0NB |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,704,000 |
Gross Profit | £2,154,000 |
Net Worth | £747,000 |
Cash | £280,000 |
Current Liabilities | £4,807,000 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2008 | Notice of move from Administration to Dissolution (7 pages) |
10 March 2008 | Administrator's progress report to 1 September 2008 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: b d o stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page) |
4 October 2007 | Administrator's progress report (11 pages) |
3 May 2007 | Statement of administrator's proposal (58 pages) |
23 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: waterside drive metro centre east business park gateshead tyne & wear NE11 9HU (1 page) |
12 March 2007 | Appointment of an administrator (1 page) |
1 March 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
19 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
28 November 2006 | Full accounts made up to 28 February 2006 (18 pages) |
3 July 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 11/01/06; full list of members (4 pages) |
9 December 2005 | Particulars of mortgage/charge (11 pages) |
13 September 2005 | Declaration on reregistration from private to PLC (1 page) |
13 September 2005 | Application for reregistration from private to PLC (1 page) |
13 September 2005 | Balance Sheet (1 page) |
13 September 2005 | Auditor's statement (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: sandy lane gosforth newcastle upon tyne NE3 5HE (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Re-registration of Memorandum and Articles (9 pages) |
13 September 2005 | Auditor's report (2 pages) |
13 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | New director appointed (2 pages) |
1 September 2005 | Accounts for a medium company made up to 28 February 2005 (15 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (9 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Particulars of mortgage/charge (10 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Return made up to 11/01/04; full list of members (9 pages) |
1 November 2003 | Nc inc already adjusted 14/10/03 (2 pages) |
23 October 2003 | Particulars of contract relating to shares (4 pages) |
23 October 2003 | Ad 14/10/03--------- £ si 49189@1=49189 £ ic 140000/189189 (3 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Ad 14/10/03--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
23 October 2003 | Resolutions
|
15 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2003 | Particulars of mortgage/charge (11 pages) |
3 May 2003 | Return made up to 11/01/03; full list of members
|
23 April 2003 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
30 April 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 2ND floor aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Return made up to 11/01/02; full list of members
|
21 November 2001 | Ad 05/11/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
21 November 2001 | Particulars of contract relating to shares (4 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Nc inc already adjusted 05/11/01 (1 page) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Return made up to 11/01/01; full list of members
|
25 January 2001 | Secretary resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 3RD floor aidan house tynegate precinct gateshead tyne & wear NE8 3HU (1 page) |
29 September 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: market lane swalwell newcastle upon tyne tyne & wear NE16 3DZ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 5 sayers close depot road horsham west sussex RH13 5HT (1 page) |
11 January 2000 | Incorporation (8 pages) |