Concord
Washington
Tyne & Wear
NE37 2AP
Secretary Name | Judith Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 December 2007) |
Role | Post Office Clerk |
Correspondence Address | 39 Speculation Place Concord Washington Tyne & Wear NE37 2AP |
Director Name | John Richard Allinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2000) |
Role | Taxi Driver |
Correspondence Address | 151 Fulwell Road Fulwell Sunderland Tyne & Wear SR6 9JQ |
Director Name | William MacDonald |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2000) |
Role | Taxi Driver |
Correspondence Address | 51 Palmstead Road Pennywell Sunderland Tyne And Wear SR4 8EW |
Secretary Name | Olwyn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 51 Palmstead Road Pennywell Sunderland Tyne And Wear SR4 8EW |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Richard Todd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Taxi Driver |
Correspondence Address | 7 Saint Aidans Avenue Sunderland Tyne & Wear SR2 9SF |
Secretary Name | Richard Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 7 Saint Aidans Avenue Sunderland Tyne & Wear SR2 9SF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 10 Olive Street Sunderland Tyne & Wear SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2007 | Application for striking-off (1 page) |
21 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members
|
5 April 2006 | Accounts made up to 31 May 2005 (9 pages) |
3 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 May 2005 | Accounts made up to 31 May 2004 (10 pages) |
25 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 August 2003 | Return made up to 18/05/03; full list of members (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 135 church street north monkwearmouth sunderland tyne & wear SR6 0DT (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
23 September 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
11 September 2002 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
17 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 June 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 35 frederick street sunderland SR1 1LN (1 page) |
21 July 2000 | Full accounts made up to 31 May 1999 (8 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
2 April 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 18/05/98; no change of members (4 pages) |
2 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 March 1999 | Full accounts made up to 31 May 1997 (8 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1997 | Return made up to 18/05/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 30 May 1996 (8 pages) |
10 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
20 June 1995 | New director appointed (2 pages) |