Pennywell
Sunderland
Tyne & Wear
SR4 8EW
Secretary Name | June Franciosy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(54 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Palmstead Road Pennywell Sunderland Tyne & Wear SR4 8EW |
Director Name | Isaac Ellinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 February 2001) |
Role | Property Developer |
Correspondence Address | 319 Durham Road Gateshead Tyne & Wear NE9 5AH |
Director Name | Douglas William Johnson Errington |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 February 2001) |
Role | Solicitor |
Correspondence Address | 57 Montagu Court Gosforth Newcastle Upon Tyne NE3 4JL |
Director Name | Frieda Simons |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2000) |
Role | Company Director |
Correspondence Address | 28 Moor Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Secretary Name | Leslie Gordon Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 1 West Rig Newcastle Upon Tyne Tyne & Wear NE3 4LR |
Secretary Name | Mr Leslie Austin Caisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(53 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carroncroft High Hamsterley Road Hamsterley Mill Tyne And Wear NE39 1HD |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £175,369 |
Cash | £62,073 |
Current Liabilities | £56,132 |
Latest Accounts | 31 January 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 June 2003 | Dissolved (1 page) |
---|---|
7 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Statement of affairs (6 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
6 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 6/8 charlotte square newcastle upon tyne NE1 4XF (1 page) |
29 August 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
23 November 1999 | Resolutions
|
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 16 January 1997 (4 pages) |
13 November 1997 | Accounting reference date extended from 16/01/98 to 31/01/98 (1 page) |
17 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 16 January 1996 (5 pages) |
11 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 16 January 1995 (5 pages) |
20 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |