Sunderland
Tyne And Wear
SR4 7JS
Secretary Name | Gary Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 November 2000) |
Role | Accountant |
Correspondence Address | 16 Lodgeside Meadow Sunderland SR3 2PN |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Alan Davison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 2 Waterside Gardens South View Fatfield Washington Tyne & Wear NE38 8AS |
Director Name | Sheila Davison |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Rosetree Waterside Gardens Washington County Durham NE28 8AS |
Secretary Name | Sheila Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Rosetree Waterside Gardens Washington County Durham NE28 8AS |
Secretary Name | Julia Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 24 Hogarth Drive Columbiahill Washington NE38 7LB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Riversdale Way Newburn Haugh Industrial Estate Newburn Newcastle Upon Tyne NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Return made up to 08/12/98; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 31 December 1995 (11 pages) |
27 February 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
4 February 1998 | £ nc 100/50100 04/03/97 (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Ad 05/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1998 | Ad 04/03/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | New secretary appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 08/12/96; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 February 1997 | Return made up to 08/12/95; full list of members (5 pages) |