Company NameThe Sunderland Pleating Co. Limited
DirectorJune Melvin
Company StatusDissolved
Company Number02954497
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs June Melvin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(same day as company formation)
RolePleater
Correspondence Address72 Devonshire Road
Belmont
Durham
County Durham
DH1 2BH
Secretary NameRichard Mills
NationalityBritish
StatusCurrent
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Devon Drive
Silksworth
Sunderland
SR3 1LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 June 2000Dissolved (1 page)
16 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
11 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1996Appointment of a voluntary liquidator (1 page)
29 October 1996Registered office changed on 29/10/96 from: units 15 & 16 sandemere road leechmore industrial estate sunderland SR2 9TP (1 page)
10 September 1996Return made up to 01/08/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (11 pages)
3 October 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)