East Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director Name | Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 27 St Pauls Drive Mount Pleasant Houghton Le Spring Durham DH4 7SH |
Secretary Name | Mark Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(3 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 27 St Pauls Drive Mount Pleasant Houghton Le Spring Durham DH4 7SH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Secretary Name | Mr John Kennelly Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sea View Road Grangetown Sunderland SR2 7UP |
Secretary Name | Mr John Trevor Oughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 1 Haggerston Drive Hylton Manor Castletown Sunderland Tyne And Wear SR5 3JX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Riverside Court Newburn Haugh Industrial Estate Newcastle Upon Tyne NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
25 February 1997 | Application for striking-off (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
2 May 1995 | Return made up to 15/02/95; no change of members (4 pages) |