Castle Town
Sunderland
Tyne & Wear
SR5 3DR
Secretary Name | James Malcolm Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 October 2001) |
Role | Head Of Care |
Correspondence Address | 63 Earlston Street Sunderland Tyne & Wear SR5 2QS |
Director Name | Hilary Porter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2001) |
Role | Iip Manager |
Correspondence Address | 8 Park Lea East Herrington Sunderland Tyne & Wear SR3 3TA |
Secretary Name | Florence Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thetford Glebe Washington Tyne & Wear NE38 7QT |
Secretary Name | Shirley Sanderson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 December 1996) |
Role | Business Centre Manager |
Correspondence Address | Barbican House St Peters Wharf Sunderland Tyne And Wear SR6 0AA |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 9 Esplanade Sunderland Tyne & Wear SR2 7BQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 1999 | New director appointed (2 pages) |
1 February 1999 | Annual return made up to 15/12/98 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 December 1997 | Annual return made up to 15/12/97
|
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Annual return made up to 15/12/96
|
16 September 1996 | Accounting reference date notified as 31/03 (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 37-38 west suniside sunderland SR1 1BY (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 39 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
15 December 1995 | Incorporation (42 pages) |