Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Director Name | Vivienne Mackings |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Correspondence Address | 36 Whitburn Road Cleadon Village Tyne & Wear SR6 7QS |
Secretary Name | Vivienne Mackings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Correspondence Address | 36 Whitburn Road Cleadon Village Tyne & Wear SR6 7QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£34,837 |
Cash | £20 |
Current Liabilities | £34,857 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Application for striking-off (1 page) |
11 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 28 west meadows road cleadon village tyne & wear SR6 7TU (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 August 2001 | Return made up to 08/09/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 08/09/00; full list of members (6 pages) |
1 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Return made up to 08/09/98; full list of members
|
19 January 1998 | Director's particulars changed (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 08/09/97; full list of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1996 | Return made up to 08/09/96; no change of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 216 dean road south shields tyne & wear (1 page) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: nest road felling gateshead tyne and wear NE10 0ES (1 page) |