Sunderland
SR4 9LB
Secretary Name | Mathew Ainslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Englemann Way Sunderland Tyne & Wear SR3 2NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £1,532 |
Current Liabilities | £832,973 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Resignation of a liquidator (1 page) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2003 | Resignation of a liquidator (1 page) |
18 April 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (10 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Statement of affairs (11 pages) |
19 April 2001 | Appointment of a voluntary liquidator (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: unit 12A pennywell industrial estate pennywell sunderland tyne & wear (1 page) |
13 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
30 May 2000 | Return made up to 05/04/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 May 1998 | Return made up to 05/04/98; no change of members
|
31 October 1997 | Ad 01/07/97--------- £ si 20000@1=20000 £ ic 129761/149761 (2 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
29 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 January 1997 | Ad 24/12/96--------- £ si 11000@1=11000 £ ic 118761/129761 (2 pages) |
16 August 1996 | Resolutions
|
16 May 1996 | £ nc 100/200000 18/01/95 (1 page) |
16 May 1996 | Ad 18/01/96--------- £ si 118661@1 (2 pages) |
8 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
3 October 1995 | Resolutions
|
14 September 1995 | Particulars of mortgage/charge (6 pages) |