Sunderland
Tyne & Wear
SR3 2EW
Director Name | Graham Maughan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Woburn Drive Sunderland Tyne & Wear SR3 2EW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Director Name | Graham Maughan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 day after company formation) |
Appointment Duration | 2 years (resigned 08 May 1993) |
Role | Salesman |
Correspondence Address | 34 Woburn Drive Sunderland Tyne & Wear SR3 2EW |
Director Name | Mr John Paul Morrew |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1994) |
Role | Sales Consultant |
Correspondence Address | 10 Lisa Avenue South Hylton Sunderland Tyne & Wear SR4 0LA |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£20,296 |
Cash | £535 |
Current Liabilities | £40,444 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 April 2003 | Dissolved (1 page) |
---|---|
23 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Statement of affairs (9 pages) |
7 September 2000 | Resolutions
|
14 August 2000 | Registered office changed on 14/08/00 from: unit 8A carrmere road leechmere industrial est sunderland tyne and wear SR2 9TW (1 page) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Return made up to 08/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: unit 17 pre complex roper street pallion sunderland (1 page) |
12 August 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 August 1997 | Return made up to 08/05/97; no change of members (6 pages) |
3 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 31B ellesmere court leechmere industrial estate sunderland (1 page) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
24 November 1995 | Return made up to 08/05/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |