19 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director Name | Sean Gordon Vasey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 April 2003) |
Role | Advertising Contractor |
Country of Residence | England |
Correspondence Address | Sea View House Sea View Road Sunderland Tyne & Wear SR2 7UP |
Secretary Name | Sean Gordon Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 April 2003) |
Role | Advertising Contractor |
Country of Residence | England |
Correspondence Address | Sea View House Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Mr Denis Gillon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 6 Thornfield Grove Sunderland Durham SR2 7UZ |
Secretary Name | Mr Ernest Brian Thurlbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11-13 Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Cash | £16,943 |
Current Liabilities | £9,050 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Voluntary strike-off action has been suspended (1 page) |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
24 December 2001 | Application for striking-off (1 page) |
13 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
7 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 21 norfolk street sunderland SR1 1EA (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 11/03/98; full list of members
|
5 June 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
22 August 1996 | Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page) |
21 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
3 November 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
11 October 1995 | Resolutions
|
5 June 1995 | Return made up to 11/03/95; full list of members (6 pages) |