Sunderland
Tyne And Wear
SR2 7JL
Director Name | William John Wilkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | Newsham Lodge Barningham Richmond North Yorkshire DL11 7ED |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Registered Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,632 |
Cash | £70 |
Current Liabilities | £4,321 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2003 | Application for striking-off (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
27 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 37 west sunniside sunderland tyne and wear SR1 1BY (1 page) |
14 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |