Sunderland
Tyne & Wear
SR3 2NZ
Secretary Name | Pauline Hudspith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 89 Celendine Way Whitehills Gateshead Tyne & Wear NE10 8QW |
Director Name | Mr David Mark Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Gardens Pegswood Morpeth Northumberland NE61 6TG |
Director Name | Peter McCarthy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 03 February 1997) |
Role | Recruitment Consultant |
Correspondence Address | 18 Ingleby Terrace High Barnes Sunderland Tyne And Wear SR4 7NF |
Secretary Name | Dionne Elizabeth Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 03 February 1997) |
Role | Recruitment Consultant |
Correspondence Address | 16 Tweed Street Hebburn Tyne & Wear NE31 1XP |
Director Name | Sean Golightly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 18 Shotley Gardens Low Fell Tyne & Wear NE9 5DP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(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 | 16 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevards Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Receiver's abstract of receipts and payments to 15 October 2008 (2 pages) |
23 October 2008 | Notice of ceasing to act as receiver or manager (1 page) |
13 March 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
29 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2004 | Receiver ceasing to act (1 page) |
12 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
18 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2001 | Administrative Receiver's report (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: eco centre windmill way hebburn tyne & wear NE31 1SR (1 page) |
13 February 2001 | Appointment of receiver/manager (1 page) |
9 January 2001 | Director resigned (1 page) |
10 December 2000 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2000 | Full accounts made up to 31 January 2000 (17 pages) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Company name changed fastactive LIMITED\certificate issued on 27/03/00 (2 pages) |
7 January 2000 | Return made up to 16/01/00; full list of members
|
16 December 1999 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
20 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 16/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (7 pages) |
13 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: concept 2000 suite 7 sunderland road gateshead tyne and wear NE10 9LQ (1 page) |
1 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 16/01/97; full list of members
|
1 February 1996 | Registered office changed on 01/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 January 1996 | Incorporation (12 pages) |