Bainbridge Avenue
Sunderland
SR3 1XW
Director Name | Brian Clasper |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(58 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 1 Queens Drive Sedgefield, Stockton-On-Tees Cleveland TS21 2JJ |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(58 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | General Manager |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Kathleen Johnston |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(58 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Housewife |
Correspondence Address | Les Pins La Rue De La Hougue Castel Guernsey Channel Islands GY5 7EB |
Secretary Name | Steven William Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1995(61 years, 7 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hillview Gardens Bainbridge Avenue Sunderland SR3 1XW |
Director Name | Mr Hilda Clasper |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(58 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 1997) |
Role | Housewife |
Correspondence Address | 5 Cambourne Avenue Seaburn Sunderland Tyne & Wear SR6 9DU |
Secretary Name | Mrs Elizabeth Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 23 Fife Avenue Jarrow Tyne & Wear NE32 4JQ |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £254,386 |
Cash | £11,851 |
Current Liabilities | £283,273 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 January 2002 | Dissolved (1 page) |
---|---|
15 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 30 brooke street sunderland tyne and wear SR5 1BN (1 page) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (7 pages) |
11 March 1998 | Receiver ceasing to act (2 pages) |
11 March 1998 | Receiver ceasing to act (2 pages) |
28 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
28 April 1997 | Statement of affairs (8 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Appointment of receiver/manager (1 page) |
22 April 1997 | Appointment of receiver/manager (1 page) |
8 April 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 19/03/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 May 1995 | New secretary appointed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Return made up to 19/03/95; no change of members (6 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |