SUNDERLAND DEAF CENTRE TRADING LIMITED
TYNE & WEAR BAMCO TWELVE LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 1AH

Company number 05356093
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 35-36 NORTH BRIDGE STREET, SUNDERLAND, TYNE & WEAR, SR5 1AH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr David John Lawrence as a director on 20 March 2017; Termination of appointment of Scott Edward Birkett as a director on 11 October 2016; Micro company accounts made up to 31 July 2015. The most likely internet sites of SUNDERLAND DEAF CENTRE TRADING LIMITED are www.sunderlanddeafcentretrading.co.uk, and www.sunderland-deaf-centre-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sunderland Deaf Centre Trading Limited is a Private Limited Company. The company registration number is 05356093. Sunderland Deaf Centre Trading Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Sunderland Deaf Centre Trading Limited is 35 36 North Bridge Street Sunderland Tyne Wear Sr5 1ah. The company`s financial liabilities are £4.88k. It is £-2.35k against last year. And the total assets are £5.9k, which is £-2.64k against last year. FORTUNE, Ian is a Director of the company. LAWRENCE, David John is a Director of the company. Secretary BELL, Michelle has been resigned. Secretary CLERIHEW, Scott William has been resigned. Secretary CROMPTON, Anthony has been resigned. Secretary DAVIS, Denise Maria has been resigned. Secretary MURRAY, Valerie has been resigned. Director BIRKETT, Scott Edward has been resigned. Director CLERIHEW, Gary has been resigned. Director FORTUNE, Joanne has been resigned. Director GRAY, Angela has been resigned. Director LAWRENCE, David John has been resigned. Director LAWRENCE, David John has been resigned. Director MACKENOW, Brian Anthony has been resigned. The company operates in "Public houses and bars".


sunderland deaf centre trading Key Finiance

LIABILITIES £4.88k
-33%
CASH n/a
TOTAL ASSETS £5.9k
-31%
All Financial Figures

Current Directors

Director
FORTUNE, Ian
Appointed Date: 14 November 2015
55 years old

Director
LAWRENCE, David John
Appointed Date: 20 March 2017
60 years old

Resigned Directors

Secretary
BELL, Michelle
Resigned: 09 November 2013
Appointed Date: 19 January 2011

Secretary
CLERIHEW, Scott William
Resigned: 14 November 2015
Appointed Date: 09 November 2013

Secretary
CROMPTON, Anthony
Resigned: 07 November 2009
Appointed Date: 31 October 2006

Secretary
DAVIS, Denise Maria
Resigned: 19 January 2011
Appointed Date: 07 November 2009

Secretary
MURRAY, Valerie
Resigned: 31 October 2006
Appointed Date: 08 February 2005

Director
BIRKETT, Scott Edward
Resigned: 11 October 2016
Appointed Date: 14 November 2015
28 years old

Director
CLERIHEW, Gary
Resigned: 14 November 2015
Appointed Date: 08 February 2013
56 years old

Director
FORTUNE, Joanne
Resigned: 05 December 2008
Appointed Date: 31 October 2006
55 years old

Director
GRAY, Angela
Resigned: 19 January 2011
Appointed Date: 07 November 2009
53 years old

Director
LAWRENCE, David John
Resigned: 08 February 2013
Appointed Date: 19 January 2011
60 years old

Director
LAWRENCE, David John
Resigned: 07 November 2009
Appointed Date: 05 December 2008
60 years old

Director
MACKENOW, Brian Anthony
Resigned: 31 October 2006
Appointed Date: 08 February 2005
77 years old

SUNDERLAND DEAF CENTRE TRADING LIMITED Events

07 Apr 2017
Appointment of Mr David John Lawrence as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Scott Edward Birkett as a director on 11 October 2016
29 Apr 2016
Micro company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

11 Dec 2015
Appointment of Mr Scott Edward Birkett as a director on 14 November 2015
...
... and 42 more events
13 Dec 2006
Secretary resigned
15 Nov 2006
Return made up to 08/02/06; full list of members
01 Aug 2006
First Gazette notice for compulsory strike-off
23 Jun 2005
Company name changed bamco twelve LIMITED\certificate issued on 23/06/05
08 Feb 2005
Incorporation