Middle Herrington
Sunderland
Tyne & Wear
SR3 3TP
Secretary Name | Lyndyanne Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 48 Hawarden Crescent Sunderland Tyne & Wear SR4 7NJ |
Director Name | Ian Stothard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Security & Electrical |
Correspondence Address | The Woodlands 1 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | Linda Marie Stothard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Senior Buyer |
Correspondence Address | 1 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Secretary Name | John Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Enterprise House Eastway Pallion Trading Estate Sunderland Durham SR4 6SN |
Secretary Name | Linda Marie Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 1 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Registered Address | Casanovas Restaurant St Thomas Street Sunderland SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | Return made up to 03/01/00; full list of members
|
6 September 1999 | Return made up to 03/01/99; change of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 November 1998 (16 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 July 1997 | Return made up to 03/01/97; full list of members
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Strike-off action suspended (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 January 1997 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Accounting reference date notified as 31/12 (1 page) |
3 January 1996 | Incorporation (18 pages) |