Grindon
Sunderland
SR4 9RE
Secretary Name | Cynthia Margaret Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(46 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 29 March 2011) |
Role | Secretary |
Correspondence Address | 5 Goldsmith Road Grindon Sunderland SR4 9RE |
Director Name | Cyril Alexander Rowell |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(54 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 29 March 2011) |
Role | Retired |
Correspondence Address | 14 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Cyril Henry Rowell |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 18 Thornhill Park Sunderland Tyne & Wear SR2 7LA |
Director Name | Margaret Mildred Rowell |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 18 Thornhill Park Sunderland Tyne & Wear SR2 7LA |
Secretary Name | Margaret Mildred Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 18 Thornhill Park Sunderland Tyne & Wear SR2 7LA |
Director Name | Christine Jane Papargiris |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(54 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 54 Merchants Quay Salford Manchester M50 3XG |
Registered Address | 14 Thornhill Terrace Sunderland SR2 7JL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £3,456 |
Cash | £16 |
Current Liabilities | £10,080 |
Latest Accounts | 11 May 2008 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 May |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 29/11/08; full list of members (10 pages) |
30 June 2009 | Return made up to 29/11/08; full list of members (10 pages) |
16 February 2009 | Total exemption small company accounts made up to 11 May 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 11 May 2008 (8 pages) |
31 January 2009 | Return made up to 11/05/08; no change of members (10 pages) |
31 January 2009 | Return made up to 11/05/08; no change of members (10 pages) |
8 July 2008 | Return made up to 29/11/07; no change of members
|
8 July 2008 | Return made up to 29/11/07; no change of members
|
2 February 2008 | Total exemption full accounts made up to 11 May 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 11 May 2007 (9 pages) |
18 May 2007 | Total exemption full accounts made up to 11 May 2006 (9 pages) |
18 May 2007 | Total exemption full accounts made up to 11 May 2006 (9 pages) |
9 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
9 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
10 December 2006 | Total exemption full accounts made up to 11 May 2005 (9 pages) |
10 December 2006 | Total exemption full accounts made up to 11 May 2005 (9 pages) |
15 February 2006 | Return made up to 29/11/05; full list of members
|
15 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 11 May 2004 (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 10 grange terrace sunderland SR2 7DF (1 page) |
5 January 2006 | Total exemption full accounts made up to 11 May 2004 (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 10 grange terrace sunderland SR2 7DF (1 page) |
13 December 2004 | Return made up to 29/11/04; full list of members
|
13 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 18B thornhill park tunstall sunderland tyne & wear SR2 7LA (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 18B thornhill park tunstall sunderland tyne & wear SR2 7LA (1 page) |
31 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 11 May 2003 (5 pages) |
31 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 11 May 2003 (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
20 October 2003 | Memorandum and Articles of Association (7 pages) |
20 October 2003 | S-div 26/09/03 (1 page) |
20 October 2003 | Memorandum and Articles of Association (7 pages) |
20 October 2003 | S-div 26/09/03 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 11 May 2002 (5 pages) |
17 August 2002 | Total exemption small company accounts made up to 11 May 2002 (5 pages) |
7 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 11 May 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 11 May 2001 (5 pages) |
14 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 11 May 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 11 May 2000 (5 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 11 May 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 11 May 1999 (5 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 11 May 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 11 May 1998 (5 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 11 May 1997 (5 pages) |
25 June 1997 | Accounts for a small company made up to 11 May 1997 (5 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 11 May 1996 (5 pages) |
15 July 1996 | Accounts for a small company made up to 11 May 1996 (5 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Accounts for a small company made up to 11 May 1995 (5 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 11 May 1995 (5 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 December 1948 | Incorporation (17 pages) |
11 December 1948 | Incorporation (17 pages) |