Sunderland
Tyne & Wear
SR4 8QF
Director Name | Mr Ernest William Rowntree |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 8 Ettrick Gardens Sunderland Tyne & Wear SR4 8QF |
Secretary Name | Janice Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 8 Ettrick Gardens Sunderland Tyne & Wear SR4 8QF |
Director Name | Julia Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(31 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Higher Scarcliffe Carleton Skipton North Yorkshire BD23 3HS |
Director Name | Herr Hans Peter Stang |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Panoramastrasse 7 D-54470 Bernkastel-Kues Germany |
Registered Address | 10 Grange Terrace Sunderland Tyne & Wear SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,646 |
Cash | £3,720 |
Current Liabilities | £1,973 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Application for striking-off (1 page) |
24 November 2003 | New director appointed (2 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 8 ettrick gardens sunderland tyne & wear SR4 8QF (1 page) |
18 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
12 May 1996 | Return made up to 30/04/96; change of members
|
21 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
21 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |