Cleadon
Sunderland
SR6 7UT
Secretary Name | Richard Adrian Bott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 11 Broom Wood Court Bewick Grange Prudhoe Tyne & Wear NE42 6RB |
Director Name | Mr George Frederick Brown |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 1992) |
Role | Retired Director |
Correspondence Address | Byemoor Great Ayton Middlesbrough Cleveland TS9 6JA |
Director Name | Brian Brook Coldwell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 1992) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trefoil Wood Marton In Cleveland Middlesbrough Cleveland TS7 8RR |
Director Name | Prof Maria Slowey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1992) |
Role | Head Of Polylink Newcastle Polytechnic |
Correspondence Address | 11a Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Secretary Name | Mr Philip Leslie Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 30 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DY |
Director Name | Mr Philip Leslie Birtwistle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Highbury Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DY |
Director Name | David Leslie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 2 Church Chare Ponteland Northumberland Ne20 |
Secretary Name | David Leslie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 2 Church Chare Ponteland Northumberland Ne20 |
Secretary Name | David Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 2 Church Chare Ponteland Northumberland Ne20 |
Registered Address | Unn Commercial Enterprises 21 Ellison Place Newcastle Upon Tyne NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 January 2004 | Application for striking-off (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Return made up to 17/12/03; full list of members
|
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
10 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
29 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
29 December 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
19 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
4 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
27 December 1995 | Return made up to 17/12/95; no change of members
|
21 December 1995 | New secretary appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: newcastle technopole kings manor newcastle upon tyne NE1 6PA (1 page) |