Sunderland
SR3 1YX
Director Name | Derek Dingwall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 1997) |
Role | Sales Director |
Correspondence Address | 49 Marlborough Road Sunderland Tyne And Wear SR4 9NG |
Director Name | Mr Keith William Hughes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 1992) |
Role | Life And Mortgage Broker |
Correspondence Address | Fairfax 30 East Street Sunderland Tyne & Wear SR6 7BX |
Director Name | Mr Kenneth Henry Hindle Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 1992) |
Role | Sales And Markerting Director |
Correspondence Address | 48 Bishops Way Sunderland Tyne & Wear SR3 2SH |
Secretary Name | Mr Kenneth Henry Hindle Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 48 Bishops Way Sunderland Tyne & Wear SR3 2SH |
Secretary Name | John Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 34 Rosemount South Hylton Sunderland Tyne & Wear SR4 0LD |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
28 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Appointment of a voluntary liquidator (1 page) |
21 September 1998 | Statement of affairs (11 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: crown windows unit 1 sainsburys silksworth sunderland tyne & wear SR3 1PD (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 48 west sunniside sunderland tyne and wear SR1 1BA (1 page) |
15 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
13 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |