East Herrington
Sunderland
SR3 3ND
Director Name | Richard Graham Ward |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Front Street East Boldon Tyne & Wear NE36 0SN |
Secretary Name | Teresa Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Wilbore Croft School Aycliffe Durham DL5 6TF |
Director Name | Mr Anthony Walters |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pollards Drive Bishop Auckland County Durham DL14 6UE |
Director Name | David Mark Wilkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Durham Road East Herrington Sunderland SR3 3ND |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 December 2000 | Dissolved (1 page) |
---|---|
4 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Rel of wilson as liq 13.4.00 (1 page) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 1999 | Cocomp replace liquidator (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
21 July 1997 | Statement of affairs (14 pages) |
14 July 1997 | Appointment of a voluntary liquidator (1 page) |
14 July 1997 | Resolutions
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 23 victoria avenue bishop auckland county durham DL14 7NE (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
6 January 1997 | Particulars of mortgage/charge (6 pages) |
28 October 1996 | Incorporation (21 pages) |