Sunderland
SR2 9QZ
Secretary Name | David Sinclair Grabham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(63 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Barn Lodge Dene View Hawthorn Village Co Durham SR7 8SD |
Director Name | David Sinclair Grabham |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 1999) |
Role | Chairman |
Correspondence Address | Barn Lodge Dene View Hawthorn Village Co Durham SR7 8SD |
Director Name | Robert George Wales |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Accountant |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Secretary Name | Robert George Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Secretary Name | Lorraine Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 71 Lawson Road Seaton Carew Hartlepool Cleveland TS25 1AL |
Registered Address | 16 Newbottle Street Houghton Le Spring Tyne & Wear DH4 4AB |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £29,676 |
Cash | £8,820 |
Current Liabilities | £17,789 |
Latest Accounts | 7 October 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 October |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Voluntary strike-off action has been suspended (1 page) |
22 April 2003 | Voluntary strike-off action has been suspended (1 page) |
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2003 | Application for striking-off (1 page) |
19 March 2002 | Total exemption small company accounts made up to 7 October 2001 (5 pages) |
19 March 2002 | Accounting reference date extended from 30/09/01 to 07/10/01 (1 page) |
7 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members
|
11 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Return made up to 14/07/99; full list of members
|
27 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: avenue road hartlepool cleveland TS24 8BD (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
13 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 July 1997 | Return made up to 14/07/97; no change of members
|
11 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
10 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
18 August 1995 | Company name changed northern autoport LIMITED\certificate issued on 21/08/95 (4 pages) |
7 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |