Southwick
Sunderland
SR5 2DG
Director Name | Albert William Chambers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Professional Entertainer |
Correspondence Address | 63 Beverley Court Concord Washington Tyne & Wear NE37 2EB |
Director Name | Derek Armstrong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 19 Hexham Oxclose Village Washington Tyne & Wear NE38 0NR |
Director Name | David Benson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Unemployed |
Correspondence Address | 101 Trafalgar Road Washington Tyne & Wear NE37 3DJ |
Director Name | Robert Goodwin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Invalidity |
Correspondence Address | 20 Freda Street Southwick Sunderland Tyne And Wear SR5 2EF |
Director Name | Mr Barry Spendley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 16 Raglan Oxclose Village Washington Tyne & Wear NE38 0LE |
Director Name | Thomas Boylen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Local Government Officer |
Correspondence Address | 18 Manor Park Concord Washington Tyne & Wear NE37 2BS |
Director Name | Ronald Ducker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1994(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 14 April 2020) |
Role | Retired Joiner |
Correspondence Address | 12 Manor Park Concord Washington Tyne & Wear NE37 2BS |
Director Name | David Atkinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(2 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 14 April 2020) |
Role | Club Steward |
Correspondence Address | 57 Burnway Albany Washington Tyne & Wear NE37 1QQ |
Director Name | Thomas James Lodge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 April 2020) |
Role | Taxi Driver |
Correspondence Address | 39 Speculation Place Concord Washington Tyne & Wear NE37 2AP |
Secretary Name | Spendley Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 April 2020) |
Role | Company Director |
Correspondence Address | 16 Raglan Oxclose Village Washington Tyne & Wear NE38 0LE |
Director Name | Ian Donald Mills |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Moor Court Whitburn Sunderland Tyne & Wear SR6 7JU |
Secretary Name | Ian Donald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Moor Court Whitburn Sunderland Tyne & Wear SR6 7JU |
Director Name | Peter Neal Stubbins |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | 3 Urban Gardens Concord Washington Tyne & Wear NE37 2BZ |
Director Name | John James Norton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Garage Owner |
Correspondence Address | 100 Burnhope Road Washington Tyne & Wear NE38 8EA |
Secretary Name | George William Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2002) |
Role | Club Stewart |
Correspondence Address | 14 Grosvenor Street Southwick Sunderland SR5 2DG |
Director Name | Ralph William Shippen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2000) |
Role | Port Engineer |
Correspondence Address | Lamnalco Group Sharjah Base Sharjah PO Box 5687 United Arab Emirates |
Director Name | Francis Charles Tufton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2002) |
Role | Unemployed |
Correspondence Address | 6 Dene Court Washington Village Washington Tyne & Wear NE38 7JB |
Secretary Name | Francis Charles Tufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 August 2002) |
Role | Unemployed |
Correspondence Address | 6 Dene Court Washington Village Washington Tyne & Wear NE38 7JB |
Registered Address | C/O T Walton Chartered Accountant 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2002 |
---|---|
Turnover | £134,775 |
Gross Profit | £48,741 |
Net Worth | -£89,842 |
Cash | £1,041 |
Current Liabilities | £234,425 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2003 | Appointment of a liquidator (1 page) |
17 November 2003 | Appointment of a liquidator (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: albany park spout lane concord washington tyne & wear NE37 2AB (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: albany park spout lane concord washington tyne & wear NE37 2AB (1 page) |
13 October 2003 | Order of court to wind up (1 page) |
13 October 2003 | Order of court to wind up (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Annual return made up to 12/07/03
|
19 August 2003 | Annual return made up to 12/07/03
|
19 August 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Annual return made up to 12/07/02
|
3 August 2002 | Annual return made up to 12/07/02
|
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 August 2001 | Annual return made up to 12/07/01
|
8 August 2001 | Annual return made up to 12/07/01
|
25 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
7 August 2000 | Annual return made up to 12/07/00
|
7 August 2000 | Annual return made up to 12/07/00
|
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 July 1999 | Annual return made up to 12/07/99
|
9 July 1999 | Annual return made up to 12/07/99
|
11 August 1998 | Annual return made up to 12/07/98
|
11 August 1998 | Annual return made up to 12/07/98
|
29 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
15 July 1997 | Annual return made up to 12/07/97 (6 pages) |
15 July 1997 | Annual return made up to 12/07/97 (6 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Annual return made up to 12/07/96
|
8 August 1996 | Annual return made up to 12/07/96
|
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
10 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 12/07/95 (6 pages) |
9 August 1995 | Annual return made up to 12/07/95 (6 pages) |
17 January 1995 | Full accounts made up to 31 July 1994 (12 pages) |
17 January 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 September 1994 | Annual return made up to 12/07/94 (4 pages) |
9 September 1994 | Annual return made up to 12/07/94 (4 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
6 August 1994 | New director appointed (2 pages) |
16 February 1994 | Director resigned (2 pages) |
16 February 1994 | Director resigned (2 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
12 July 1993 | Incorporation (19 pages) |
12 July 1993 | Incorporation (19 pages) |