Sunderland
Tyne & Wear
SR4 0NW
Director Name | Kenneth James Sloan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 1996) |
Role | Engineer |
Correspondence Address | 18 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Secretary Name | Alan McGeever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(6 years after company formation) |
Appointment Duration | -3 years, 9 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | 1 Witton Court Sunderland SR3 1AP |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Mrs Maureen Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Floral Dene Sunderland Tyne & Wear SR4 0NW |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £16,273 |
Current Liabilities | £666,047 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 2004 | Dissolved (1 page) |
---|---|
15 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Appointment of a voluntary liquidator (1 page) |
20 April 2000 | Statement of affairs (10 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: pallion shipyard pallion sunderland tyne and wear SR4 6WE (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Return made up to 19/01/99; no change of members
|
19 February 1999 | Secretary resigned (1 page) |
14 October 1998 | Return made up to 19/01/98; full list of members (6 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: the parade hendon sunderland tyne and wear (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 December 1997 | Return made up to 19/11/96; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 December 1997 | Return made up to 19/01/95; no change of members (6 pages) |
22 December 1997 | Return made up to 19/01/97; full list of members (8 pages) |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 129 new bridge street newcastle NE1 2SW (1 page) |
18 August 1995 | Company name changed land and marine projects LIMITED\certificate issued on 21/08/95 (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |