Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Secretary Name | John Gibson Losh |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 25 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Director Name | Marjore Pearl Kerwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(10 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Retired |
Correspondence Address | Tall Trees Tudhoe Village Spennymoor Durham |
Director Name | Grace Losh |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(10 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Retired |
Correspondence Address | 25 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Director Name | Joseph O'Connor |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 1995) |
Role | Sales Director |
Correspondence Address | 19 Church Lane Ferryhill County Durham DL17 8LP |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £122,526 |
Cash | £117,696 |
Current Liabilities | £41,424 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: unit 13 chilton industrial estate ferryhill co durham DL17 0PB (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Declaration of solvency (3 pages) |
11 March 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |