Sedgefield
Stockton On Tees
Cleveland
TS21 2JS
Director Name | Jason Robert Kopras |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 January 2001) |
Role | Corporate Executive Vice Presi |
Correspondence Address | 820 Vista Ridge Mt Hored Wisconsin Wi 53572 United States |
Director Name | Rebecca Ann Kopras |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 January 2001) |
Role | Treasurer |
Correspondence Address | 4524 Blue Mounds Trail Black Earth Wisconsin Wi 53515 United States |
Director Name | Robert Keith Kopras |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 January 2001) |
Role | Corporate Chief Executive |
Correspondence Address | 4524 Blue Mounds Trail Black Earth Wisconsin Wi 53515 United States |
Secretary Name | Louis Lynn Lemke |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | 1961 Eastwood Avenue Janesville Wisconsin Wi 53545 America |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Donald Neil Macpherson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | Westleigh Hextol Terrace Hexham Northumberland NE46 2AD |
Secretary Name | Neil Stentiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2000) |
Role | Director/Company Secretary |
Correspondence Address | 11 Dunelm Court Sedgefield Stockton On Tees Cleveland TS21 2JS |
Director Name | John Kitching |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2000) |
Role | Purchasing |
Correspondence Address | 30 Wolsey Road Spennymoor County Durham DL16 6SR |
Registered Address | 1 & 2 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2000 | Application for striking-off (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
8 December 1997 | Resolutions
|
5 September 1997 | Return made up to 31/08/97; full list of members
|
27 March 1997 | Return made up to 12/03/97; full list of members
|
19 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 September 1996 | Ad 07/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Company name changed hoodco 501 LIMITED\certificate issued on 14/08/96 (3 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (1 page) |
13 August 1996 | Accounting reference date notified as 31/08 (1 page) |