High Barnes
Sunderland
SR4 8QZ
Director Name | Mrs Doreen Turner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Partner |
Correspondence Address | Tunstall Manor Tunstall Village Green Sunderland Tyne & Wear SR3 2BU |
Director Name | Ian Greenlay |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Haversham Park Fulwell Sunderland SR5 1HW |
Secretary Name | Ian Greenlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Haversham Park Fulwell Sunderland SR5 1HW |
Director Name | Rev Paul Anthony Golightly |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1997) |
Role | Methodist Minister |
Correspondence Address | 20 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Director Name | John Anthony Lipscombe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2002) |
Role | Chartered Engineer |
Correspondence Address | 45 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ |
Director Name | Mr David Murray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1998) |
Role | Builder/Surveyor |
Country of Residence | England |
Correspondence Address | 3 Bracknell Close Westwood Park Tunstall Sunderland Tyne & Wear SR1 2DE |
Director Name | Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 1997) |
Role | Manager |
Correspondence Address | 5 Birchwood Whitburn Terrace East Boldon Tyne & Wear NE36 0TF |
Director Name | Mr John Anthony Forth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 1999) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Bankfield Paulet Whitworth Lane Brancepeth Durham County Durham DH7 8DY |
Director Name | Mr Charles Corfield Bucknall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fowberry Mains Mill Wooler Northumberland NE71 6EN |
Director Name | Margaret Bromley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2001) |
Role | New Deal Manager |
Correspondence Address | 39 Chipchase Oxclose Washington Tyne & Wear NE38 0NQ |
Director Name | Elizabeth Ann McEvoy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2000) |
Role | Manager |
Correspondence Address | 14 Queens Crescent Barnes Sunderland Tyne & Wear SR4 7JW |
Director Name | Alan Leslie Le Marinel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2002) |
Role | Management Consultant |
Correspondence Address | 9 Parkstone Close Sunderland Tyne & Wear SR4 9PA |
Director Name | David George Blyth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2002) |
Role | Secretary |
Correspondence Address | 37 Quarry Street Silksworth Sunderland Tyne & Wear SR3 2DS |
Director Name | Jane Margaret Smiles |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 4 Ashbrooke Crescent Sunderland Tyne & Wear SR2 7HL |
Director Name | John William Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2002) |
Role | Group Printing Manager |
Correspondence Address | 25 Penshaw View Southburn Rise Durham DH7 6UX |
Director Name | Mr David John Kay |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2002) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 27 Hamilton Court St Peters Riverside Sunderland Tyne & Wear SR6 0RD |
Director Name | Jonathan Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2002) |
Role | Sales Director |
Correspondence Address | 80 Broad Ash Greystoke Gardens Newcastle Upon Tyne Tyne & Wear NE2 1PZ |
Director Name | Mrs Janet Barry |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2002) |
Role | Retailer |
Country of Residence | GBR |
Correspondence Address | 36 Duddon Close Peterlee County Durham SR8 5LG |
Director Name | Paul Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 2002) |
Role | Training |
Correspondence Address | 47b Bright Street Roker Sunderland SR6 0JH |
Registered Address | St Thomas Street Office Centre 4 St Thomas Street Sunderland Tyne & Wear SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2002 | Application for striking-off (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 26/09/01 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 February 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
22 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
26 October 2000 | Annual return made up to 26/09/00
|
5 September 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 1999 | Annual return made up to 26/09/99
|
6 September 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1998 | Annual return made up to 26/09/98 (6 pages) |
2 September 1998 | New director appointed (2 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
9 October 1997 | Annual return made up to 26/09/97 (6 pages) |
25 September 1997 | Director resigned (1 page) |
2 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | New director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 41A carrmere road leechmere industrial estate sunderland SR2 9TW (1 page) |
6 March 1997 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (30 pages) |