Humbledon View
Sunderland
Tyne & Wear
SR2 7RX
Secretary Name | Michael Campin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2005) |
Role | Tax Consultant |
Correspondence Address | 4 Saint Bedes Terrace Sunderland Tyne & Wear SR2 8HS |
Director Name | Mrs Vera Kahlbom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 1992) |
Role | Senior Manager |
Correspondence Address | 20 Alpine Way Sunderland Tyne & Wear SR3 1TN |
Secretary Name | Mrs Vera Kahlbom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 1992) |
Role | Senior Manager |
Correspondence Address | 20 Alpine Way Sunderland Tyne & Wear SR3 1TN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 10 Olive Street Sunderland Tyne & Wear SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £27,950 |
Net Worth | £171 |
Cash | £171 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: suite 29 stanfield business centre addison street sunderland tyne & wear SR2 8BL (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 May 2002 | Return made up to 11/03/02; full list of members
|
18 February 2002 | Return made up to 11/03/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 March 2000 | Return made up to 11/03/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: 20 alpine way humbledon hill sunderland tyne and wear SR3 1TN (1 page) |
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 March 1999 | Return made up to 11/03/99; full list of members
|
28 April 1998 | Return made up to 11/03/98; no change of members
|
9 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 March 1998 | Company name changed st. Davids property & developmen ts LIMITED\certificate issued on 25/03/98 (2 pages) |
20 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
30 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
12 May 1995 | Return made up to 11/03/95; no change of members
|