East Herrington
Sunderland
Tyne & Wear
SR3 3SE
Director Name | Veronica Christine Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 59 Long Meadows East Herrington Sunderland Tyne & Wear SR3 3SE |
Secretary Name | Alan Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 59 Long Meadows East Herrington Sunderland Tyne & Wear SR3 3SE |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £175,989 |
Cash | £1,509 |
Current Liabilities | £686,470 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Receiver's abstract of receipts and payments (4 pages) |
29 May 2001 | Receiver ceasing to act (1 page) |
26 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Administrative Receiver's report (13 pages) |
13 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 12 station road seaham county durham SR7 0AB (1 page) |
6 February 1998 | Statement of affairs (9 pages) |
5 February 1998 | Appointment of a voluntary liquidator (2 pages) |
27 January 1998 | Appointment of receiver/manager (1 page) |
23 January 1998 | Resolutions
|
9 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |