Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Secretary Name | Leo Michael Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 2 The Nurseries Cleadon Village Sunderland Tyne & Wear SR6 7NZ |
Director Name | Mr George Nelson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1994) |
Role | Pharmacist |
Correspondence Address | 43 Shadfen Crescent Peasworth Morpeth Northumberland NE61 6SD |
Director Name | Mr Peter Sendall |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | Pharmacist |
Correspondence Address | 1-2 The Folly West Boldon Tyne & Wear NE36 0QL |
Registered Address | 70 Jesmond Road Newcastle Upon Tyne NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£156,137 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | Director resigned (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Application for striking-off (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: oakland house 40 victoria road hartlepool TS26 8DO (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | Particulars of mortgage/charge (5 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |