Sunniside Lane
Cleadon
Tyne & Wear
SR6 7XB
Director Name | Stephen Kenneth Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 31 January 2006) |
Role | Co Director |
Correspondence Address | Black House Farm Lanchester County Durham DH7 0RW |
Secretary Name | Mrs Margaret Florence Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Mowbray Lodge Sunniside Lane Cleadon Tyne & Wear SR6 7XB |
Director Name | Mr Richard Kenneth Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2001) |
Role | Stationer |
Correspondence Address | Mowbray Lodge Sunniside Cleadon Tyne & Wear |
Registered Address | Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,577 |
Cash | £12,301 |
Current Liabilities | £9,103 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2005 | Application for striking-off (1 page) |
28 June 2005 | Amended accounts made up to 30 September 2003 (4 pages) |
9 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 September 2003 | Return made up to 02/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 January 2003 | Return made up to 02/10/02; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
8 January 2001 | Return made up to 02/10/00; full list of members
|
23 August 2000 | Return made up to 02/10/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 02/11/98; no change of members
|
6 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 February 1998 | Return made up to 02/10/97; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 December 1996 | Return made up to 02/10/96; no change of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: maxwell street south shields co. Durham NE33 4PU (1 page) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |