Sunderland
Tyne & Wear
SR3 2PG
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 16 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Ronald Finn |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 7 Brookfold Failsworth Manchester M35 0DH |
Director Name | Peter Frank Gosling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Peter Graham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 23 Topcliff Sunderland Tyne & Wear SR6 0QD |
Director Name | Peter Frank Gosling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Rosemary Susan Copithorn Gosling |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Royd Kirk Lane Tockwith North Yorkshire YO5 8PX |
Secretary Name | Rosemary Susan Copithorn Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Royd Kirk Lane Tockwith North Yorkshire YO5 8PX |
Director Name | Terence Anthony Murray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale House 305 Darlington Lane Stockton TS19 8AA |
Director Name | Alan Charles Trevitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1999) |
Role | Financial Consultant |
Correspondence Address | 21 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Director Name | Mr Darren John Joseph Purdy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Secretary Name | Peter Frank Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Stephen Raymond Laverick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 8 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 5 Carlton Court Fifth Avenue Team Valley Trading Est, Gateshead Tyne & Wear NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £31,139 |
Current Liabilities | £31,116 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2005 | Director resigned (1 page) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 13/02/01; full list of members
|
13 November 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 February 2000 | Return made up to 13/02/00; full list of members
|
4 November 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
9 May 1999 | Resolutions
|
1 April 1999 | Registered office changed on 01/04/99 from: the royd kirk lane tockwith york YO5 8PX (1 page) |
1 April 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 13/02/99; full list of members
|
26 January 1999 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page) |
13 February 1998 | Incorporation (13 pages) |