Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Alan Hunter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Chemist Pharmacist |
Correspondence Address | Laburnum House Laburnum Way Picton Yarm North Yorkshire TS15 0AG |
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Chemist Pharmacist |
Country of Residence | England |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr Brian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Angelina Hunter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2005) |
Role | Pharmacist |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Year | 2014 |
---|---|
Net Worth | £1,175,225 |
Cash | £319,377 |
Current Liabilities | £224,405 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2006 | Application for striking-off (1 page) |
20 March 2006 | Return made up to 25/02/06; full list of members
|
11 March 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Resolutions
|
25 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 April 2004 | Return made up to 25/02/04; no change of members (5 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 186 high street eston middlesborough cleveland TS6 9JE (1 page) |
11 November 2003 | Company name changed alan hunter (chemist) LTD.\certificate issued on 11/11/03 (2 pages) |
14 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members
|
9 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 October 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 1999 | Return made up to 25/02/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 February 1998 | Return made up to 25/02/98; full list of members
|
9 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
25 February 1993 | Incorporation (14 pages) |