Cleadon
Sunderland
SR6 7RG
Secretary Name | Vivienne Margaret Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Haulage Contractor |
Correspondence Address | 11 The Close Cleadon Tyne & Wear |
Director Name | Flora Ann Elizabeth Hodgson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Briarwood Edmundbyers Consett County Durham DH8 9NN |
Director Name | Vivienne Margaret Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 May 1992) |
Role | Haulage Contractor |
Correspondence Address | 11 The Close Cleadon Tyne & Wear |
Secretary Name | Mr John Robert Weir |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 April 1992(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 May 1994) |
Role | Haulage Contractor |
Correspondence Address | 11 The Close Cleadon Sunderland SR6 7RG |
Director Name | Flora Ann Elizabeth Hodgson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 1992) |
Role | Co Director |
Correspondence Address | Briarwood Edmundbyers Consett County Durham DH8 9NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 January 2000 | Dissolved (1 page) |
---|---|
13 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (7 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
27 February 1997 | Statement of affairs (16 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: renner haulage station road belford NE70 7TD (1 page) |
10 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 August 1995 | Return made up to 14/04/95; no change of members (4 pages) |