Sunderland
SR2 7BW
Director Name | Kevin Brendan Lyons |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Tynedale Ashbrooke Grange Ashbrooke Sunderland Tyne & Wear SR2 7TR |
Director Name | Mr Jack Mortimer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodburn Lodge 303 Coniscliffe Road Darlington County Durham DL3 8AA |
Secretary Name | Antony Brett Arkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 2 St Georges Waying Sunderland SR2 7BW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(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 | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 07 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1997) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1997) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£129,304 |
Cash | £350 |
Current Liabilities | £191,499 |
Latest Accounts | 31 December 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 April 2003 | Dissolved (1 page) |
---|---|
9 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (13 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Statement of affairs (14 pages) |
24 June 1999 | Appointment of a voluntary liquidator (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: gladstone street sunderland tyne and wear SR6 0HY (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 June 1997 | Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
31 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (6 pages) |
23 May 1997 | Company name changed dicereturn LIMITED\certificate issued on 23/05/97 (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
24 March 1997 | Incorporation (12 pages) |