Cleadon
Sunderland
SR6 7RD
Secretary Name | John Robert Ferry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1994(same day as company formation) |
Role | Joiner |
Correspondence Address | 34 Broadlands Cleadon Sunderland SR6 7RD |
Director Name | Michael Stephen Morritt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ocean View Hollycarside Sunderland Tyne & Wear SR2 0SQ |
Director Name | Jeanette Ferry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Broadlands Cleadon Sunderland SR6 7RD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 13b Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UQ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £47,533 |
Gross Profit | £18,942 |
Cash | £2,202 |
Current Liabilities | £4,440 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Completion of winding up (1 page) |
10 April 2001 | Order of court to wind up (2 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 March 1999 | Return made up to 08/03/99; change of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 13A philadelphia complex houghton le spring tyne & wear DH4 4UQ (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
9 October 1998 | Company name changed J. ferry & co LIMITED\certificate issued on 12/10/98 (2 pages) |
8 October 1998 | Return made up to 08/03/98; full list of members
|
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |