Tunstall Village Green
Sunderland
Tyne & Wear
SR3 2BF
Director Name | Mr Joseph Kelly |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 February 1999) |
Role | Financial Consultant |
Correspondence Address | 19 West Farm Court Broompark Durham County Durham DH7 7RN |
Director Name | Mr Richard Hutchinson Matkin |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | 15 Bransdale Avenue South Bents Sunderland Tyne & Wear SR6 8AG |
Secretary Name | Mr Richard Vincent Matkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 1 The Maltings Tunstall Village Green Sunderland Tyne & Wear SR3 2BF |
Secretary Name | Nicola Briton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 29 Englemann Way Sunderland Tyne & Wear SR3 2NY |
Registered Address | 19 Olive Street Sunderland SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
30 October 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 September 2000 | Return made up to 22/05/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 April 2000 | Company name changed albion investment management (no minees) LIMITED\certificate issued on 28/04/00 (2 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 22/05/99; full list of members
|
20 August 1998 | Return made up to 22/05/98; no change of members (4 pages) |
20 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
25 September 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 September 1997 | Return made up to 22/05/97; full list of members
|
14 August 1996 | Return made up to 22/05/96; no change of members (4 pages) |
12 January 1996 | Return made up to 22/05/95; no change of members
|
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |