Ferryboat Lane
Sunderland
SR5 3JN
Secretary Name | John William Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Tenon Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Lilian Farquhar |
---|---|
Date of Birth | September 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 21 Seafield Road Friars Cliff Christchurch Dorset BH23 4ET |
Director Name | Zeta Margaret Wood |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 70 Dragon Parade Harrogate North Yorkshire HG1 5DQ |
Secretary Name | Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 12-14 Ocean Road South Shields Tyne & Wear NE33 2HZ |
Secretary Name | Gillian Lynn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(86 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
21k at 1 | William Wood 61.04% Ordinary |
---|---|
2k at 1 | G L Wood 5.82% Ordinary |
1.2k at 1 | J W Wood 3.49% Ordinary |
1.2k at 1 | A Bruce 3.46% Ordinary |
1.2k at 1 | R Bruce 3.46% Ordinary |
824 at 1 | A Bruce 2.40% Preference |
824 at 1 | R Bruce 2.40% Preference |
6.2k at 1 | William Wood 17.93% Preference |
Latest Accounts | 31 January 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
8 January 2009 | Secretary appointed john william wood (1 page) |
8 January 2009 | Secretary appointed john william wood (1 page) |
7 January 2009 | Appointment terminated secretary gillian wood (1 page) |
7 January 2009 | Appointment Terminated Secretary gillian wood (1 page) |
25 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members
|
27 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 July 2001 | Return made up to 24/04/01; full list of members
|
25 July 2001 | Return made up to 24/04/01; full list of members (7 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
20 May 1999 | Director resigned (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 July 1998 | Return made up to 24/04/98; no change of members (4 pages) |
8 July 1998 | Return made up to 24/04/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
14 November 1996 | £ ic 36981/34381 26/09/96 £ sr [email protected]=2600 (1 page) |
14 November 1996 | £ ic 36981/34381 26/09/96 £ sr [email protected]=2600 (1 page) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 June 1982 | Accounts made up to 31 January 1982 (11 pages) |
16 June 1982 | Accounts made up to 31 January 1982 (11 pages) |