Sunderland
Tyne & Wear
SR6 7RH
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lambton Terrace Penshaw Houghton Le Spring Tyne & Wear DH4 7PL |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Paul Nowlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2009 | Application for striking-off (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: cosy nook ellerburn yorkshire YO18 7LL (1 page) |
5 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
5 July 2004 | Company name changed spa cosmetics LIMITED\certificate issued on 05/07/04 (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: west house boldon lane cleadon village sunderland tyne and wear SR6 7RH (1 page) |
8 December 2003 | Company name changed cooltan (uk) LIMITED\certificate issued on 08/12/03 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Return made up to 18/06/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Return made up to 18/06/98; full list of members
|
8 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 July 1997 | Return made up to 18/06/97; full list of members
|
16 April 1997 | Resolutions
|
17 September 1996 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (3 pages) |
24 July 1996 | Director resigned (3 pages) |
24 July 1996 | Accounting reference date shortened from 30/06/97 to 24/04/97 (1 page) |
18 June 1996 | Incorporation (15 pages) |