Glebe Crescent
Washington
Tyne & Wear
NE38 7AW
Director Name | Louise Thomas-Brown |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Office Administrator |
Correspondence Address | 6 Westerdale Mount Pleasant Penshaw County Durham DH4 7SD |
Secretary Name | Louise Thomas-Brown |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Office Administrator |
Correspondence Address | 6 Westerdale Mount Pleasant Penshaw County Durham DH4 7SD |
Director Name | Anne Margaret Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | The Corner House Sea Road South Foreshore South Shields Tyne & Wear NE33 2LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(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 |
Year | 2014 |
---|---|
Net Worth | £243,078 |
Cash | £158,532 |
Current Liabilities | £15,765 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: the manor house hotel market street ferryhill county durham DL17 8JH (1 page) |
4 April 2000 | Return made up to 27/05/99; full list of members (6 pages) |
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Declaration of solvency (3 pages) |
3 April 2000 | Resolutions
|
2 February 2000 | Registered office changed on 02/02/00 from: manor house hotel north street ferryhill durham DL17 8MX (1 page) |
4 December 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 June 1998 | Return made up to 27/05/98; full list of members
|
22 June 1998 | Director resigned (1 page) |
4 March 1998 | £ nc 100000/250000 21/06/93 (1 page) |
4 March 1998 | Ad 21/06/93--------- £ si 224998@1 (2 pages) |
24 November 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
22 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 9 talbot close glebe washington tyne and wear NE38 7RH (1 page) |
5 August 1996 | Accounts for a small company made up to 7 October 1995 (5 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: the oaks hotel south road alnwick northumberland NE66 2PN (1 page) |
3 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: the corner house sea road south foreshore south shields tyne & wear NE33 2LB (1 page) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |