Sunderland
Tyne & Wear
SR6 7RH
Director Name | Lawrence Ridley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 The Oaklands Middleton One Row Darlington County Durham DL2 1BD |
Director Name | Mr Kenneth William Tait |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Brankin Drive Darlington County Durham DL1 4LQ |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 2002) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Mr Stanley Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £1,172,204 |
Gross Profit | £720,166 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Application for striking-off (1 page) |
26 February 2001 | Annual return made up to 19/02/01 (4 pages) |
27 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 March 2000 | Annual return made up to 29/02/00 (4 pages) |
6 March 2000 | Full accounts made up to 31 January 1999 (10 pages) |
14 March 1999 | Annual return made up to 06/03/99 (5 pages) |
7 January 1999 | Resolutions
|
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: teesside park drive teesside park thornaby cleveland TS17 7BQ (1 page) |
3 July 1998 | Secretary resigned (1 page) |
2 June 1998 | Annual return made up to 06/03/98 (5 pages) |
25 February 1998 | Particulars of mortgage/charge (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (3 pages) |
14 January 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
22 August 1997 | Resolutions
|
6 March 1997 | Incorporation (21 pages) |