East Herrington
Sunderland
Tyne & Wear
SR3 3TN
Director Name | Mr Arthur Falconer |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Lea New Herrington Houghton Le Spring Tyne & Wear DH4 4LH |
Director Name | Mr Sam Raistrick |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 September 2008) |
Role | Accountant |
Correspondence Address | 61 Ross Lea Shiney Row Houghton Le Spring Tyne & Wear DH4 4PQ |
Secretary Name | Mr Sam Raistrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 61 Ross Lea Shiney Row Houghton Le Spring Tyne & Wear DH4 4PQ |
Director Name | Mr Roger Elliott |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 18 Windsor Drive Houghton Le Spring Tyne & Wear DH5 8JS |
Director Name | Jane Glegg |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2003) |
Role | Community Liaison Officer |
Correspondence Address | 40 The Chase Washington Tyne And Wear NE38 9DX |
Director Name | Christopher John Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2000) |
Role | Ymca Leader |
Correspondence Address | The Rookhope Inn, Rookhope B Ishop Auckland DL13 2BG |
Director Name | Isabel Gray Morton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2003) |
Role | Retired Schoolmistress |
Correspondence Address | 4 Moor Lane Cleadon Sunderland Tyne & Wear SR6 7TN |
Secretary Name | Christopher John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | The Rookhope Inn, Rookhope B Ishop Auckland DL13 2BG |
Registered Address | Ymca Herrington Burn Houghton-Le-Spring Tyne And Wear DH4 4JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 September 2007 | Return made up to 08/06/07; no change of members (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 September 2006 | Return made up to 08/06/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
10 January 2001 | Secretary resigned;director resigned (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
28 July 1998 | Return made up to 18/06/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Auditor's resignation (1 page) |
10 February 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 August 1996 | Return made up to 18/06/96; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |