Whitburn
Sunderland
Tyne & Wear
SR6 7SG
Secretary Name | Andrea Hay Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 8 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JQ |
Director Name | Mr Alan William Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 3 Whitegates Longhorsley Morpeth Northumberland NE65 8UJ |
Secretary Name | Mr Alan William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 3 Whitegates Longhorsley Morpeth Northumberland NE65 8UJ |
Secretary Name | Margaret Anthony Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 1996) |
Role | Secretary |
Correspondence Address | 53 Shearwater Whitburn Sunderland Tyne And Wear SR6 7SG |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2000 | Liquidators statement of receipts and payments (6 pages) |
---|---|
14 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
22 March 1999 | Statement of affairs (10 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 89 alexandra avenue sunderland enterprise park east sunderland tyne & wear SR5 2TB (1 page) |
27 November 1998 | Return made up to 17/09/98; no change of members
|
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 89 alexandra avenue sunderland enterprise park east sunderland SR5 2TB (1 page) |
30 September 1997 | Return made up to 17/09/97; full list of members
|
8 August 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
25 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Memorandum and Articles of Association (42 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |