Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Secretary Name | Ronald Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Ronald Gardens Hebburn Tyne & Wear NE31 2TL |
Director Name | Jacqueline Ogden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ceolfrid Terrace Jarrow Tyne & Wear NE32 5TN |
Secretary Name | Mrs Lynda Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Director Name | Kelvin Joe Collis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2001) |
Role | Scaffolding |
Correspondence Address | 21 Bordeaux Close Northfield Green Sunderland Tyne And Wear SR3 2SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 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 & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (6 pages) |
19 March 2003 | Statement of affairs (7 pages) |
19 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 March 2003 | Resolutions
|
28 February 2003 | Registered office changed on 28/02/03 from: thoburn and chapman 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
15 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members
|
11 April 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: barbican house st peters wharf sunderland tyne & wear (1 page) |
21 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 November 1997 | Return made up to 19/10/97; change of members
|
3 November 1997 | Resolutions
|
28 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 February 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 19/10/96; full list of members (6 pages) |
27 December 1996 | Director resigned (1 page) |
17 January 1996 | Ad 19/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 November 1995 | New director appointed (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Incorporation (14 pages) |