Fulwell
Sunderland
Tyne & Wear
SR5 1RD
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Paul Nowlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Secretary Name | Mr Stanley Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lambton Terrace Penshaw Houghton Le Spring Tyne & Wear DH4 7PL |
Secretary Name | Susan Lyn Phyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Shop Manageress |
Correspondence Address | 7 Zion Terrace Fulwell Sunderland Tyne & Wear SR5 1NE |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1998) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Cragside House Heaton Road Newecastle Upon Tyne Tyne On Wear NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,407 |
Cash | £1,159 |
Current Liabilities | £27,906 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2008 | Voluntary strike-off action has been suspended (1 page) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from glen c rodger LIMITED cragside house heaton road newcastle upon tyne NE6 1SE (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 144 144 newcastle road sunderland tyne nd wear (1 page) |
9 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of debenture register (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 4 boldon lane cleadon village sunderland SR6 7RH (1 page) |
12 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
20 October 2003 | Amended accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 2000 | Return made up to 25/10/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
17 December 1996 | Return made up to 25/10/96; no change of members (6 pages) |
24 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
27 August 1996 | Accounts for a small company made up to 24 April 1996 (4 pages) |
17 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |