Rickleton
Washington
Tyne & Wear
NE38 9DZ
Secretary Name | Tamanna Saeeda Salam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 33 Harthope Close Washington Tyne & Wear NE38 9DZ |
Secretary Name | Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Percy Street Hetton Le Hole Tyne & Wear DH5 9DX |
Director Name | Tarik Salam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 March 1999(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Dar Ussalam Arcade 14 Purana Palan Dhaka 1000 Bangladeshi |
Secretary Name | Dr Tabarik Faisal Salam |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 19 November 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harthope Close Rickleton Washington Tyne & Wear NE38 9DZ |
Director Name | Tamanna Saeeda Salam |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 33 Harthope Close Washington Tyne & Wear NE38 9DZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(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 | 15 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 25 Business & Innovation Ce Sunderland Enterprise Park East Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £21,990 |
Cash | £7,426 |
Current Liabilities | £20,557 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 213A clapham road london SW9 0QH (1 page) |
17 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
19 February 2002 | Company name changed sustainable energy and environme nt LIMITED\certificate issued on 19/02/02 (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 May 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 March 2001 | Return made up to 15/01/01; full list of members
|
22 December 2000 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: unit 25 business & innovation centre sunderland enterprise park east wearfield sunderland tyne & wear SR5 2TA (1 page) |
11 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
7 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Ad 16/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 January 1999 | Incorporation (12 pages) |