Castletown
Sunderland
Tyne & Wear
SR5 3DH
Director Name | Harry Phipps |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stansted Close Castletown Sunderland SR5 3DH |
Director Name | Mr Philip John Hancock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 6 Jersey Close Seabridge Newcastle Staffordshire ST5 3LP |
Secretary Name | Mrs Audrey Patricia Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Pines 218 Seabridge Lane Newcastle-Under-Lyme Staffordshire |
Director Name | Brent Richardson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 137 Tunstall Road Sunderland Tyne And Wear SR2 9BB |
Secretary Name | Shirley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 1999) |
Role | Secretary |
Correspondence Address | 137 Tunstall Road Sunderland Tyne And Wear SR2 9BB |
Director Name | David Neve |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 25 Wellington Street Hebburn Tyne & Wear NE31 2UQ |
Director Name | Brent Richardson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 137 Tunstall Road Sunderland Tyne And Wear SR2 9BB |
Director Name | Julie Ann Nef |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 11 Front Street East Boldon Tyne & Wear NE36 0SF |
Secretary Name | Stephen Richard Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 28 Leechmere Crescent Seaham County Durham SR7 0JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moor Lane East Bolden Tyne And Wear NE36 4AH |
---|
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 May 2008 | Director's change of particulars / harry phipps / 17/04/2008 (1 page) |
16 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 17/04/07; full list of members (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
25 July 2006 | Return made up to 17/04/06; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
17 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
24 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 11 front street east boldon tyne & wear NE36 0SF (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
15 March 2000 | Secretary resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 137 tunstall road sunderland tyne and wear SR2 9BB (1 page) |
10 June 1999 | Return made up to 17/04/99; no change of members
|
10 April 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 February 1999 | Return made up to 17/04/98; no change of members (4 pages) |
5 January 1999 | New director appointed (2 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 January 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Return made up to 17/04/97; full list of members
|
23 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
7 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |