Hylton Castle Estate
Sunderland
Tyne & Wear
SR5 3TD
Director Name | James Robert Sinclair |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 28 Newriggs Fatfields Washington Tyne & Wear NE38 8RS |
Secretary Name | Stephen Andrew Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 17 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | Stephen Andrew Sinclair |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2003) |
Role | Surveyor |
Correspondence Address | 17 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17 Parkside South East Herrington Sunderland Tyne And Wear SR3 3RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £7,375 |
Gross Profit | £1,103 |
Net Worth | £106 |
Cash | £1,311 |
Current Liabilities | £1,205 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
12 July 2003 | New director appointed (1 page) |
26 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
4 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 July 1999 (8 pages) |
6 February 2001 | Return made up to 20/07/00; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 17 parkside south east herrington sunderland tyne & wear SR3 3RA (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 12 york place leeds LS1 2DS (1 page) |
3 December 1999 | Return made up to 20/07/99; full list of members (6 pages) |
22 December 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 August 1998 | Director resigned (1 page) |
20 July 1998 | Incorporation (12 pages) |