Offerton Village
Sunderland
Tyne & Wear
SR4 9JL
Secretary Name | Mrs Tracey Jane Reeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Avoncroft Offerton Village Sunderland Tyne & Wear SR4 9JL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991 |
Appointment Duration | 2 months, 1 week (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mrs Tracey Jane Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 4 Freesia Grange Biddick Washington Tyne & Wear NE38 7LQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991 |
Appointment Duration | 1 year (resigned 04 December 1992) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Geoffrey Martin And Company Shakespeare House Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 March 1999 | Dissolved (1 page) |
---|---|
1 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Appointment of a voluntary liquidator (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: west quay industrial estate unit 8 crown road low southwick sunderland tyne and wear SR5 2SB (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
15 September 1995 | Return made up to 05/12/94; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |