Sunderland
Tyne & Wear
SR2 7LX
Secretary Name | Iris Palfreyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 4 Oakwood Street Sunderland Tyne & Wear SR2 7LT |
Director Name | Mrs Eileen Bambrough |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 10 Hermitage Park Chester Le Street County Durham DH3 3JZ |
Director Name | Mr Lee Alexander Bambrough |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director And Secretary |
Correspondence Address | 16 Beechwood Terrace Sunderland Tyne & Wear SR2 7LX |
Secretary Name | Mr Lee Alexander Bambrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(36 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 16 Beechwood Terrace Sunderland Tyne & Wear SR2 7LX |
Registered Address | 12 Victoria Terrace South Lane East Boldon Tyne And Wear NE36 0RS |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,048 |
Cash | £21,628 |
Current Liabilities | £4,157 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Voluntary strike-off action has been suspended (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 16 beechwood terrace thornhill sunderland SR2 7LX (1 page) |
1 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/09/00; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2000 | Return made up to 30/09/99; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |