Cleadon Village
Sunderland
Tyne & Wear
SR6 7RR
Director Name | Wesley Saunders |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Borrowdale Close East Boldon South Tyneside NE36 0UH |
Secretary Name | Martina Ann Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Borrowdale Close East Boldon Tyne & Wear NE36 0UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(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 | 01 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 May 2000 | Dissolved (1 page) |
---|---|
9 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: unit 3 hetton lyons industrial estate houghton le spring co durham DH5 orh (1 page) |
4 September 1996 | Appointment of a voluntary liquidator (1 page) |
4 September 1996 | Resolutions
|
10 November 1995 | Accounting reference date notified as 30/04 (1 page) |
16 May 1995 | Ad 28/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |