Sunderland
Tyne And Wear
SR4 9AQ
Director Name | Mr Peter Siak Hin Ng |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 6 Sea View Road Sunderland Tyne And Wear SR2 7UP |
Director Name | Mr Graham Welsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 678 Hylton Road Sunderland Tyne & Wear SR4 9AQ |
Secretary Name | Mr Peter Siak Hin Ng |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sea View Road Sunderland Tyne And Wear SR2 7UP |
Secretary Name | Mr Peter Siak Hin Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sea View Road Sunderland Tyne And Wear SR2 7UP |
Director Name | Mr Al Cappleman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 30 November 2009) |
Role | Educational Assessor |
Correspondence Address | 32 Lincoln Avenue Wallsend Tyne And Wear NE28 8DZ |
Director Name | Mr James Otterson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hollycarrside Road Ryhope Sunderland Tyne & Wear SR2 0ED |
Registered Address | Grant Thornton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80 at 1 | Anthony Graham Welsh 80.00% Ordinary |
---|---|
5 at 1 | David Andrew Lanagan 5.00% Ordinary |
5 at 1 | Ms Victoria Rice 5.00% Ordinary |
5 at 1 | Peter Carter 5.00% Ordinary |
5 at 1 | Peter Siak Hin Ng 5.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 September 2011 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne & Wear SR6 0QA United Kingdom on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne & Wear SR6 0QA United Kingdom on 30 September 2011 (2 pages) |
27 September 2011 | Appointment of a voluntary liquidator (2 pages) |
27 September 2011 | Appointment of a voluntary liquidator (2 pages) |
20 September 2011 | Statement of affairs with form 4.19 (6 pages) |
20 September 2011 | Statement of affairs with form 4.19 (6 pages) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Resolutions
|
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Director's details changed for Mr Anthony Graham Welsh on 23 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Anthony Graham Welsh on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Anthony Graham Welsh on 14 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of James Otterson as a director (1 page) |
14 June 2010 | Termination of appointment of James Otterson as a director (1 page) |
14 June 2010 | Director's details changed for Mr Anthony Graham Welsh on 23 March 2010 (2 pages) |
1 June 2010 | Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page) |
19 May 2010 | Termination of appointment of Al Cappleman as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Ng as a secretary (1 page) |
19 May 2010 | Termination of appointment of Al Cappleman as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Ng as a secretary (1 page) |
30 April 2010 | Registered office address changed from C/O Mark Speight PO Box SR1 3NW 7-10 Stockton Road Sunderland Tyne & Wearsr1 3Nw on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from C/O Mark Speight Po Box SR1 3NW 7-10 Stockton Road Sunderland Tyne & Wearsr1 3Nw on 30 April 2010 (1 page) |
30 March 2010 | Registered office address changed from 080/4 Alexandra Business Park, Riverside South Pallion Sunderland Tyne & Wear SR4 6UG United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 080/4 Alexandra Business Park, Riverside South Pallion Sunderland Tyne & Wear SR4 6UG United Kingdom on 30 March 2010 (1 page) |
31 December 2009 | Appointment of Mr James Otterson as a director (2 pages) |
31 December 2009 | Termination of appointment of Peter Ng as a secretary (1 page) |
31 December 2009 | Termination of appointment of Peter Ng as a director (1 page) |
31 December 2009 | Appointment of Mr James Otterson as a director (2 pages) |
31 December 2009 | Termination of appointment of Peter Ng as a secretary (1 page) |
31 December 2009 | Termination of appointment of Peter Ng as a director (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 1-3 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 1-3 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Ad 05/04/09 gbp si 100@1=100 gbp ic 2/102 (3 pages) |
14 May 2009 | Appointment terminated director graham welsh (1 page) |
14 May 2009 | Ad 05/04/09\gbp si 100@1=100\gbp ic 2/102\ (3 pages) |
14 May 2009 | Appointment Terminated Director graham welsh (1 page) |
3 April 2009 | Director appointed mr anthony graham welsh (1 page) |
3 April 2009 | Director appointed mr anthony graham welsh (1 page) |
2 April 2009 | Director appointed mr al cappleman (1 page) |
2 April 2009 | Secretary appointed mr peter siak hin ng (1 page) |
2 April 2009 | Director appointed mr al cappleman (1 page) |
2 April 2009 | Secretary appointed mr peter siak hin ng (1 page) |
23 March 2009 | Incorporation (12 pages) |
23 March 2009 | Incorporation (12 pages) |