Hendon
Sunderland
SR1 2LL
Secretary Name | Kieth Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(81 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Engineer |
Correspondence Address | 10 Birchwood South Nylton Green Sunderland Tyne & Wear SR4 0AP |
Director Name | Joseph Watson Elliott |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(66 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2000) |
Role | Managing Director |
Correspondence Address | The Turning Linden Road Sunderland Tyne And Wear SR2 9AU |
Director Name | Mr Albert Maltas |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(66 years, 12 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 September 1991) |
Role | Managing Director |
Correspondence Address | Flat 16 Whitburn Hall Sunderland Tyne & Wear SR6 7JQ |
Secretary Name | Lilian Charlotte Ann Ellliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(66 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | The Turning Linden Road Sunderland Tyne & Wear SR2 9AU |
Director Name | Lilian Charlotte Ann Ellliott |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 2000) |
Role | Secretary |
Correspondence Address | The Turning Linden Road Sunderland Tyne & Wear SR2 9AU |
Secretary Name | Tracy Embley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(75 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 128 Cleveland Road Sunderland Tyne & Wear SR4 7JT |
Secretary Name | Catherine Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(79 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 51 Hedworth Court Hendon Sunderland SR1 2LP |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £68,941 |
Gross Profit | -£19,442 |
Net Worth | -£6,819 |
Current Liabilities | £410,760 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 August 2016 (overdue) |
---|
23 January 2015 | Restoration by order of the court (4 pages) |
---|---|
23 January 2015 | Restoration by order of the court (4 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2008 (9 pages) |
27 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2008 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2007 (9 pages) |
7 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2007 (9 pages) |
26 November 2007 | Return made up to 31/07/07; change of members (6 pages) |
26 November 2007 | Return made up to 31/07/07; change of members (6 pages) |
3 April 2007 | Return made up to 31/07/06; full list of members (7 pages) |
3 April 2007 | Return made up to 31/07/06; full list of members (7 pages) |
3 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2006 (12 pages) |
3 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2006 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
4 January 2006 | Supervisors annual report (12 pages) |
4 January 2006 | Supervisors annual report (12 pages) |
18 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2005 (2 pages) |
18 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2005 (2 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Return made up to 31/07/04; full list of members
|
18 November 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2004 (12 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2004 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 9-18 hudson road sunderland SR1 2LL (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 9-18 hudson road sunderland SR1 2LL (1 page) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Return made up to 31/07/01; full list of members (10 pages) |
10 September 2001 | Return made up to 31/07/01; full list of members (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
23 June 2001 | Particulars of mortgage/charge (7 pages) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
23 June 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |