Sedgefield
County Durham
TS21 2DG
Secretary Name | Gary Albert Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1992(38 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 43 Spring Lane Sedgefield County Durham TS21 2DG |
Director Name | William Henry Jacobs (Snr) |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1982(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 84 Oxbridge Lane Stockton On Tees Cleveland TS18 4HN |
Director Name | William Henry Jacobs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 1996) |
Role | Carpet Merchant |
Correspondence Address | 28 Studley Road Stockton On Tees Cleveland TS19 0DR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,862 |
Cash | £2,192 |
Current Liabilities | £17,790 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Return of final meeting of creditors (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
20 July 1999 | Appointment of a liquidator (1 page) |
20 July 1999 | Order of court to wind up (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: tong hall tong lane bradford west yorkshire BD4 0RR (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 8 richardson rd stockton cleveland TS18 3LJ (1 page) |
2 June 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Return made up to 13/08/97; no change of members (4 pages) |
14 April 1998 | Director resigned (1 page) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 June 1997 | Return made up to 13/08/94; full list of members (6 pages) |
28 June 1997 | Return made up to 13/08/95; full list of members (6 pages) |
28 June 1997 | Return made up to 13/08/93; full list of members (6 pages) |
28 June 1997 | Return made up to 13/08/96; full list of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1993 (16 pages) |