East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Secretary Name | Paul John McEldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 5 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
Director Name | Arnold Raine |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 November 2002) |
Role | Non Ex Dir |
Correspondence Address | Glebe Lodge Esh Village Durham DH7 9QP |
Director Name | Mr Kevin Wake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 November 2002) |
Role | Commercial Manager |
Correspondence Address | 10 Fernsway Sunderland Tyne & Wear SR3 1YS |
Director Name | Mr Julian Raphael Kiernan Ringer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 1995) |
Role | Director Of Eqm |
Country of Residence | England |
Correspondence Address | 6 Queens Terrace Jesmond Newcastle Upon Tyne NE2 2PL |
Director Name | Paul Robson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | European Manager |
Correspondence Address | 7 Stedham Close Washington Tyne And Wear NE37 3LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Business And Innovation Centre Sunderland Enterprise Park Riverside Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£89,845 |
Cash | £213 |
Current Liabilities | £91,571 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
14 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1996 | Company name changed cedrec enterprises LIMITED\certificate issued on 16/08/96 (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
2 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
11 January 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
28 June 1995 | Return made up to 09/06/95; full list of members
|
7 June 1995 | Director resigned (2 pages) |
24 May 1995 | New director appointed (4 pages) |