BUSINESSMODE LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 4AL

Company number 03592910
Status Active - Proposal to Strike off
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 161 DURHAM ROAD, HUMBLEDON, SUNDERLAND, ENGLAND, SR3 4AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Previous accounting period shortened from 31 July 2017 to 31 March 2017. The most likely internet sites of BUSINESSMODE LIMITED are www.businessmode.co.uk, and www.businessmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Businessmode Limited is a Private Limited Company. The company registration number is 03592910. Businessmode Limited has been working since 06 July 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Businessmode Limited is 161 Durham Road Humbledon Sunderland England Sr3 4al. And the total assets are £270.54k, which is £-51.08k against last year. TURNER, Tracy is a Director of the company. TURNER, William Robert John is a Director of the company. Secretary LAMB, Dean has been resigned. Secretary NAIRN, David Albert has been resigned. Secretary TURNER, William Robert John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director TURNER, Doreen has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


businessmode Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £270.54k
-16%
All Financial Figures

Current Directors

Director
TURNER, Tracy
Appointed Date: 01 August 2008
56 years old

Director
TURNER, William Robert John
Appointed Date: 03 September 1998
80 years old

Resigned Directors

Secretary
LAMB, Dean
Resigned: 29 February 2016
Appointed Date: 19 October 2005

Secretary
NAIRN, David Albert
Resigned: 16 June 1999
Appointed Date: 03 September 1998

Secretary
TURNER, William Robert John
Resigned: 19 October 2005
Appointed Date: 16 June 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 03 September 1998
Appointed Date: 06 July 1998

Director
TURNER, Doreen
Resigned: 19 October 2005
Appointed Date: 16 June 1999
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 03 September 1998
Appointed Date: 06 July 1998

Persons With Significant Control

Mrs Tracy Turner
Notified on: 15 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Robert John Turner
Notified on: 15 February 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESSMODE LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
28 Apr 2017
Application to strike the company off the register
03 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
03 Apr 2017
Micro company accounts made up to 31 July 2016
21 Mar 2017
Registered office address changed from 12 Chandlers Quay St Peters Basin Newcastle upon Tyne Tyne & Wear NE6 1UQ to 161 Durham Road Humbledon Sunderland SR3 4AL on 21 March 2017
...
... and 54 more events
12 Oct 1998
New director appointed
12 Oct 1998
Secretary resigned
12 Oct 1998
Director resigned
12 Oct 1998
Registered office changed on 12/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
06 Jul 1998
Incorporation

BUSINESSMODE LIMITED Charges

6 October 1999
Legal mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 princess mary court jesmond newcastle upon tyne. Assigns…
19 August 1999
Legal mortgage (own account)
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 19 princess mary court,jesmond,newcastle upon tyne.…
30 June 1999
Legal mortgage (own account)
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 8 princess mary court,jesmond,newcastle…