Cleadon
Sunderland
SR6 7UT
Director Name | David Leslie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 August 2001) |
Role | Dir Of Finance |
Correspondence Address | 12 Oaklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PH |
Director Name | Dr Richard Charles Cresswell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 August 2001) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 24 Velwell Road Exeter Devon EX4 4LE |
Director Name | David John Hammond |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 August 2001) |
Role | Manager Public Affairs |
Correspondence Address | 61 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RA |
Director Name | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 August 2001) |
Role | Managing Director |
Correspondence Address | The Byre Dilston Steading Corbridge Northumberland NE45 5RF |
Secretary Name | Richard Adrian Bott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 11 Broom Wood Court Bewick Grange Prudhoe Tyne & Wear NE42 6RB |
Director Name | Ian Harrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Woodfold 6 Espley Court Espley Morpeth Northumberland NE61 3EX |
Director Name | David Colin Spearman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Corchester Lodge Stagshaw Road Corbridge Northumberland NE45 5PA |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Secretary Name | Jennifer Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1998) |
Role | Legal Adviser |
Correspondence Address | 18 Brandling Park Jesmond Newcastle Upon Tyne NE2 4RR |
Director Name | Anthony David Burton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2000) |
Role | Environmental Manager |
Correspondence Address | 10 Langley Grove Bishop Auckland County Durham DL14 6UJ |
Registered Address | Ellison Building Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £65,225 |
Gross Profit | £65,225 |
Net Worth | -£3,696 |
Cash | £10,446 |
Current Liabilities | £45,379 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2001 | Application for striking-off (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Annual return made up to 13/09/00 (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Annual return made up to 13/09/99 (5 pages) |
23 April 1999 | Annual return made up to 13/09/98 (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 October 1997 | Annual return made up to 13/09/97 (7 pages) |
28 August 1997 | Resolutions
|
26 June 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: northumbria house regent centre gosforth newcastle upon tyne tyne and wear NE3 3PX (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
13 October 1996 | Annual return made up to 13/09/96 (4 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 November 1995 | Annual return made up to 16/11/95 (12 pages) |