Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Director Name | Nicola Denise Cook |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Hairdresser |
Correspondence Address | 75 Durham Road East Herrington Sunderland SR3 3NG |
Director Name | Mr Peter Cook |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Hairdresser |
Correspondence Address | 17 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Secretary Name | Mr Peter Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 17 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Director Name | Mrs Sarah Ann Hume Cook |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 1999) |
Role | Retired |
Correspondence Address | 5 Lynford Gardens Sunderland Tyne & Wear SR2 9AY |
Director Name | Miss Sharon Julie Cook |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 06 January 2000) |
Role | Hairdresser |
Correspondence Address | 17 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £801 |
Cash | £4,059 |
Current Liabilities | £8,049 |
Latest Accounts | 31 March 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2006 | Dissolved (1 page) |
---|---|
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Statement of affairs (6 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: no 1, st thomas street sunderland co durham SR1 1NW (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Director resigned (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
26 March 1983 | Accounts made up to 1 March 1982 (6 pages) |
31 May 1966 | Allotment of shares (3 pages) |
29 March 1965 | Allotment of shares (3 pages) |
26 March 1964 | Allotment of shares (2 pages) |
23 January 1952 | Allotment of shares (3 pages) |
25 November 1950 | Allotment of shares (3 pages) |