Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Secretary Name | Jennifer May Bullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 4 Lombards Wynd Richmond North Yorkshire DL10 4JY |
Director Name | Christine Cowie |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Fairview 11 Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Director Name | John Dow Stewart Cowie |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 January 2003) |
Role | Company Director |
Correspondence Address | Fairview 11 Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Secretary Name | John Dow Stewart Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(67 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 January 2003) |
Role | Company Director |
Correspondence Address | Fairview 11 Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Director Name | Henry Lees Bullen |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Lombards Wynd Richmond North Yorkshire DL10 4JY |
Director Name | Jennifer May Bullen |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2006) |
Role | Pa/Legal |
Correspondence Address | 4 Lombards Wynd Richmond North Yorkshire DL10 4JY |
Secretary Name | Henry Lees Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Lombards Wynd Richmond North Yorkshire DL10 4JY |
Registered Address | C/O Stanley J Potts Solicitor 45 Frederick Street Sunderland Tyne & Wear SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£16,935 |
Cash | £34,104 |
Current Liabilities | £51,039 |
Latest Accounts | 28 February 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
20 November 2007 | Return made up to 14/07/07; no change of members
|
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
13 September 2006 | Return made up to 14/07/05; full list of members (7 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: fairview 11 underhill road cleadon village tyne & wear SR6 7RS (1 page) |
24 April 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
6 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
15 August 1996 | Return made up to 14/07/96; full list of members
|
18 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |