Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary Name | John Raymond Mackey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 46 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Mr Clifford Chapman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifford House Brookside Wood Fatfield Washington Tyne And Wear NE38 3AE |
Registered Address | 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 March 1988 | Delivered on: 31 March 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
9 February 1984 | Delivered on: 20 February 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
24 February 2015 | Restoration by order of the court (3 pages) |
---|---|
24 February 2015 | Restoration by order of the court (3 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1996 | Receiver ceasing to act (1 page) |
5 June 1996 | Receiver ceasing to act (1 page) |
5 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1970 | Incorporation (12 pages) |
19 March 1970 | Incorporation (12 pages) |