Sunderland
Tyne & Wear
SR2 9AY
Secretary Name | Doris Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | 71 Lancaster Hill Peterlee County Durham SR8 2EN |
Director Name | Mr Clive Nicholson Thirkell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ryder Court Woodham Newton Aycliffe County Durham DL5 4PB |
Secretary Name | Christine Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 50 Topcliff Sunderland Tyne And Wear SR6 0QD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (3 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (7 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
21 May 1999 | Statement of affairs (17 pages) |
21 May 1999 | Appointment of a voluntary liquidator (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: abrahams industrial estate st helens bishop auckland county durham DL11 7HH (1 page) |
27 November 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 22/11/97; full list of members (6 pages) |
16 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | £ nc 100/10000 20/11/97 (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Ad 20/11/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 January 1998 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
16 December 1996 | Company name changed greendefine LIMITED\certificate issued on 17/12/96 (2 pages) |
22 November 1996 | Incorporation (12 pages) |