Cleadon
Sunderland
Tyne And Wear
SR6 7RR
Director Name | Mr James Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ringwood Drive Cramlington Northumberland NE23 9NF |
Secretary Name | Brenda Fitzakerly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 West Park Road Cleadon Sunderland Tyne And Wear SR6 7RR |
Secretary Name | Carole Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Ringwood Drive Cramlington Northumberland NE23 9NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £82,000 |
Gross Profit | £4,411 |
Net Worth | -£134 |
Cash | £272 |
Current Liabilities | £675 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
5 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
3 November 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
4 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
25 July 1995 | Secretary resigned (2 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |