Cleadon
Sunderland
Tyne & Wear
SR6 7RH
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 September 2003) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,934 |
Current Liabilities | £102,143 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: joicey road gateshead tyne & wear NE9 5AT (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members
|
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
6 March 2000 | Full accounts made up to 31 January 1999 (14 pages) |
19 July 1999 | Return made up to 16/07/99; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members
|
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
27 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 August 1996 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
18 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | Return made up to 16/07/95; full list of members
|
11 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
6 May 1993 | Ad 31/03/93--------- £ si 10000@1=10000 £ ic 268820/278820 (2 pages) |
23 April 1993 | Ad 15/03/93--------- £ si 268720@1 (2 pages) |
23 April 1993 | Particulars of contract relating to shares (3 pages) |
31 March 1993 | Ad 15/03/93--------- £ si 268720@1=268720 £ ic 100/268820 (2 pages) |
14 March 1988 | Wd 08/02/88 ad 30/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1988 | Wd 08/02/88 pd 30/01/88--------- £ si 2@1 (1 page) |