Sunderland
Tyne And Wear
SR6 8AU
Director Name | Ms Kirsty Louise Pedersen |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Menville Close School Aycliffe Newton Aycliffe Co. Durham DL5 6TH |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 (2 pages) |
8 August 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (11 pages) |
14 September 2021 | Appointment of a voluntary liquidator (3 pages) |
15 July 2021 | Registered office address changed from 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS England to 22a Main Street Garforth Leeds LS25 1AA on 15 July 2021 (2 pages) |
2 July 2021 | Statement of affairs (8 pages) |
2 July 2021 | Resolutions
|
21 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
30 January 2020 | Notification of Simon Paul Ramsden as a person with significant control on 19 August 2019 (2 pages) |
30 January 2020 | Notification of Kirsty Louise Pedersen as a person with significant control on 19 September 2019 (2 pages) |
30 January 2020 | Withdrawal of a person with significant control statement on 30 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Kirsty Louise Pedersen as a director on 23 January 2020 (1 page) |
11 December 2019 | Registered office address changed from 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS on 11 December 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU on 25 August 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Simon Paul Ramsden on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Simon Paul Ramsden on 2 February 2017 (2 pages) |
30 September 2016 | Incorporation
Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation
Statement of capital on 2016-09-30
|