Company NameStansin Wall Tie Replacement Limited
Company StatusDissolved
Company Number03600908
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameShiela Sinclair
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Cardiff Square
Hylton Castle Estate
Sunderland
Tyne & Wear
SR5 3TD
Director NameJames Robert Sinclair
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSurveyor
Correspondence Address28 Newriggs
Fatfields
Washington
Tyne & Wear
NE38 8RS
Secretary NameStephen Andrew Sinclair
NationalityBritish
StatusResigned
Appointed11 December 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address17 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameStephen Andrew Sinclair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleSurveyor
Correspondence Address17 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17 Parkside South
East Herrington
Sunderland
Tyne And Wear
SR3 3RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Financials

Year2014
Turnover£7,375
Gross Profit£1,103
Net Worth£106
Cash£1,311
Current Liabilities£1,205

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
12 July 2003New director appointed (1 page)
26 September 2002Return made up to 20/07/02; full list of members (7 pages)
4 October 2001Return made up to 20/07/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 July 1999 (8 pages)
6 February 2001Return made up to 20/07/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: 17 parkside south east herrington sunderland tyne & wear SR3 3RA (1 page)
27 November 2000Registered office changed on 27/11/00 from: 12 york place leeds LS1 2DS (1 page)
3 December 1999Return made up to 20/07/99; full list of members (6 pages)
22 December 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 August 1998Director resigned (1 page)
20 July 1998Incorporation (12 pages)