East Herrington
Sunderland
Tyne & Wear
SR3 3QH
Director Name | Colin Bottomley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 November 2002) |
Role | Lecturer |
Correspondence Address | 8 Quorn Park Paudy Lane Barrow On Soar Loughborough Leicestershire LE12 8HL |
Director Name | Mr Stuart Crowther |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 November 2002) |
Role | Lecturer |
Correspondence Address | 42 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Director Name | Alan Knox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 November 2002) |
Role | Managing Director |
Correspondence Address | 66 Abbot Court Gateshead Tyne & Wear NE8 3JY |
Secretary Name | Alan Knox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 66 Abbot Court Gateshead Tyne & Wear NE8 3JY |
Director Name | Mr Alan Pickering |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1998) |
Role | Retired Lecturer |
Correspondence Address | 29 Brackendale Road Belmont Durham DH1 2AB |
Secretary Name | Ms Megan Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Launceston Court East Herrington Sunderland Tyne & Wear SR3 3QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynas House Frederick Street Sunderland Tyne And Wear SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | New director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 10/06/99; no change of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
15 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 August 1996 | Memorandum and Articles of Association (8 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
26 July 1996 | Company name changed undercatch LIMITED\certificate issued on 29/07/96 (2 pages) |
10 June 1996 | Incorporation (9 pages) |