Sunderland
Tyne & Wear
SR3 2SX
Secretary Name | Mr Brian Robe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 5 Dunnlynn Close Sunderland Tyne & Wear SR3 2SX |
Director Name | Mrs Donna Robe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Dunnlynn Close Sunderland Tyne & Wear SR3 2SX |
Director Name | David Smith |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 1999) |
Role | Sales Director |
Correspondence Address | 92 Archer Road Sunderland Tyne & Wear SR3 3JX |
Secretary Name | Edith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 92 Archer Road Sunderland Tyne & Wear SR3 3JX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,353,551 |
Gross Profit | £1,725,477 |
Net Worth | £29,620 |
Cash | £45,954 |
Current Liabilities | £653,828 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
11 January 2005 | Administrator's progress report (9 pages) |
10 December 2004 | Statement of affairs (4 pages) |
27 July 2004 | Statement of administrator's proposal (22 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 2C st marys green front street whickham newcastle upon tyne NE16 4DN (1 page) |
5 July 2004 | Appointment of an administrator (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 4 front street swalwell newcastle upon tyne NE16 3DW (1 page) |
11 November 2003 | Full accounts made up to 31 October 2002 (13 pages) |
23 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Full accounts made up to 31 October 1999 (12 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Full accounts made up to 31 October 1997 (12 pages) |
26 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
23 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
10 February 1997 | Full accounts made up to 31 October 1995 (13 pages) |
24 October 1995 | Return made up to 14/10/95; full list of members
|