Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director Name | Linda Lumsdon -Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(39 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (closed 22 February 2022) |
Role | Personal Assistant |
Correspondence Address | Sylvan House 15 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UR |
Secretary Name | Linda Lumsdon -Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(39 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (closed 22 February 2022) |
Role | Personal Assistant |
Correspondence Address | Sylvan House 15 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UR |
Director Name | Joseph Jackson Dunn |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 1994) |
Role | Factory Manager |
Correspondence Address | 32 Long Meadows Sunderland Tyne & Wear SR3 3SB |
Director Name | Derrick Marley Hetherington |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Secretary Name | Derrick Marley Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Secretary Name | Clifford Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 40 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Director Name | Clifford Dixon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1996) |
Role | Accountant |
Correspondence Address | 40 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Registered Address | Fulwell Road Sunderland Co Durham SR6 9EX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
29 August 1996 | Delivered on: 5 September 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 July 2015 | Restoration by order of the court (4 pages) |
---|---|
20 July 2015 | Restoration by order of the court (4 pages) |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
27 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 January 1997 | Full group accounts made up to 30 September 1996 (12 pages) |
26 January 1997 | Full group accounts made up to 30 September 1996 (12 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
6 October 1996 | Accounting reference date extended from 31/05/96 to 30/09/96 (1 page) |
6 October 1996 | Accounting reference date extended from 31/05/96 to 30/09/96 (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Full group accounts made up to 31 May 1995 (12 pages) |
29 March 1996 | Full group accounts made up to 31 May 1995 (12 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
16 February 1987 | Return made up to 10/02/87; full list of members (5 pages) |
16 February 1987 | Return made up to 10/02/87; full list of members (5 pages) |
31 March 1976 | Annual return made up to 31/12/75 (7 pages) |
31 March 1976 | Annual return made up to 31/12/75 (7 pages) |