SUNDERLAND HERITAGE QUARTER COMMUNITY INTEREST COMPANY

9 Stannington Gardens, Sunderland, SR2 9EN, England
StatusDISSOLVED
Company No.07454421
Category
Incorporated29 Nov 2010
Age13 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 years, 10 months, 25 days

SUMMARY

SUNDERLAND HERITAGE QUARTER COMMUNITY INTEREST COMPANY is an dissolved with number 07454421. It was incorporated 13 years, 5 months, 19 days ago, on 29 November 2010 and it was dissolved 8 years, 10 months, 25 days ago, on 23 June 2015. The company address is 9 Stannington Gardens, Sunderland, SR2 9EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-01

Officer name: Mrs Denise Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Tindale Miller

Termination date: 2013-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Flanagan

Termination date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 46a Atkinson Road Fulwell Sunderland SR6 9AT

New address: 9 Stannington Gardens Sunderland SR2 9EN

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richardson Potts

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Allison Clough

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: 22 Church Street Castleton North Yorkshire YO21 2EQ United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Jane Jones

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Andrew Johnson

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Yule

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Charles Flanagan

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: 22 Church Street Castleton North Yorkshire YO21 2EQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: Donnison School Church Walk Sunderland Tyne and Wear SR1 2BJ

Change date: 2011-12-21

Documents

View document PDF

Incorporation community interest company

Date: 29 Nov 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BUTTERMORE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:09373593
Status:ACTIVE
Category:Private Limited Company

CENTREX CIVIL ENGINEERING (ESSEX) LIMITED

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11167973
Status:ACTIVE
Category:Private Limited Company

CLAN MHACHA

C/O CAIRDE TEO, ARMAGH CITY SHOPPING CENTRE,ARMAGH,BT61 7AE

Number:NI654484
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEANSGATE (MANCHESTER) LIMITED

60 OXFORD STREET,MANCHESTER,M1 5EE

Number:10296137
Status:ACTIVE
Category:Private Limited Company

FLAVACO UK LIMITED

14 ELMWOOD AVENUE,HARROW,HA3 8AH

Number:11701664
Status:ACTIVE
Category:Private Limited Company

MODULAR BP MANAGEMENT COMPANY LIMITED

WHEATLEY HOUSE,LETCHWORTH GARDEN CITY,SG6 1BE

Number:09958089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source