Sunderland
Tyne & Wear
SR2 7TP
Secretary Name | Eileen Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(23 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Oaklands Ashbrooke Range Sunderland Tyne And Wear SR2 7TP |
Director Name | Mrs Audrey Donneky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trolhatta Lodge Sundeland Road Cleadon Sunderland Tyne And Wear SR6 7UW |
Director Name | Mr David Jon Donneky |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sunderland Road Sunderland Tyne & Wear SR6 7UW |
Secretary Name | Mrs Audrey Donneky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trolhatta Lodge Sundeland Road Cleadon Sunderland Tyne And Wear SR6 7UW |
Registered Address | C/O Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 November 1999 | Dissolved (1 page) |
---|---|
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 1999 | Statement of affairs (7 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 29C crowtree road sunderland SR1 3JU (1 page) |
25 February 1999 | Appointment of a voluntary liquidator (1 page) |
25 February 1999 | Resolutions
|
25 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 April 1997 | Memorandum and Articles of Association (11 pages) |
15 April 1997 | Memorandum and Articles of Association (10 pages) |
15 April 1997 | Resolutions
|
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 18 holmeside sunderland SR1 1JE (1 page) |
5 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 18 holmeside sunderland SR1 3JE (1 page) |
7 June 1995 | Return made up to 25/05/95; no change of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |