Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Director Name | Neil Andrew Herron |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Stratford Avenue Grangetown Sunderland Tyne & Wear SR2 8RY |
Secretary Name | Lynn Herron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 52 Stratford Avenue Grangetown Sunderland Tyne & Wear SR2 8RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(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 | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 48 West Sunniside Sunderland Tyne & Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £267,163 |
Gross Profit | £75,343 |
Net Worth | -£30,744 |
Cash | £51 |
Current Liabilities | £35,257 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 48 west sunniside sunderland SR1 1BA (1 page) |
29 May 2002 | Return made up to 30/03/02; change of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
28 April 1999 | Ad 20/11/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
15 January 1999 | Ad 20/11/98--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
2 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
30 March 1998 | Incorporation (12 pages) |