Sunderland
Tyne & Wear
SR4 0JX
Secretary Name | Kelly Dawn Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 12 Manor View East Concord Washington Tyne & Wear NE37 3ET |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Mark Alistar Hartley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Bridge Cottage Tang Harrogate North Yorkshire HG3 2JU |
Director Name | Alan Potter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 1 Sherwood Close Murton Village Newcastle Upon Tyne NE27 0LS |
Secretary Name | Margaret Elizabeth Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 1 Sherwood Close Murton Village Newcastle Upon Tyne NE27 0LS |
Secretary Name | Mr Geoffrey Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Finchale Close Dunston Gateshead Tyne & Wear NE11 9PW |
Registered Address | Penshaw Way Portobello Trading Estate Birtley County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2001 | Return made up to 06/03/01; no change of members (4 pages) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 February 2001 | Director resigned (1 page) |
13 February 2001 | Strike-off action suspended (1 page) |
8 February 2001 | Return made up to 06/03/00; full list of members (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 July 2000 | Return made up to 06/03/99; no change of members (4 pages) |
18 April 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1999 | Return made up to 31/03/98; full list of members
|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1998 | Return made up to 06/03/98; full list of members
|
18 March 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
12 April 1996 | Resolutions
|
10 April 1996 | Company name changed eiwn 38 LIMITED\certificate issued on 11/04/96 (3 pages) |
3 April 1996 | £ nc 100/1000 29/03/96 (1 page) |
6 March 1996 | Incorporation (31 pages) |