Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director Name | Mr Joseph Anthony Schofield |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Monkton Village Jarrow Tyne & Wear NE32 5HN |
Secretary Name | Mr Joseph Anthony Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Monkton Village Jarrow Tyne & Wear NE32 5HN |
Director Name | Derrick Marley Hetherington |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Director Name | Alison Jayne Scales |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Pharmacist |
Correspondence Address | 1 Thirkeld Place Penshaw Houghton Le Spring Tyne & Wear DH4 7RE |
Secretary Name | Derrick Marley Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Director Name | Andrew Philip Hetherington |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1998) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Director Name | Theresa Ann Hetherington |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 19 Rectory Green West Boldon Tyne & Wear NE36 0QD |
Secretary Name | John Thompson Ions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 2 The Grove Whitley Bay Tyne & Wear NE25 8BH |
Registered Address | Elmfield Monkton Village Jarrow Tyne & Wear NE32 5NW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £68,999 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 July 2000 | Return made up to 06/07/00; full list of members
|
27 January 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Return made up to 11/07/98; full list of members
|
21 August 1997 | Accounts made up to 31 March 1997 (8 pages) |
21 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
6 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
16 November 1995 | Accounts made up to 31 March 1995 (8 pages) |
11 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |
24 April 1995 | Resolutions
|
5 September 1983 | Accounts made up to 31 March 1983 (8 pages) |
14 August 1982 | Annual return made up to 30/07/82 (8 pages) |
30 June 1981 | Accounts made up to 31 March 1981 (8 pages) |
3 October 1980 | Accounts made up to 31 March 1980 (6 pages) |
30 June 1979 | Accounts made up to 31 March 1979 (6 pages) |