Cleadon
Tyne & Wear
SR6 7UA
Director Name | Mrs Sharon Dagg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 April 2010) |
Role | Guest House Owner |
Correspondence Address | 7 Woodlands Road Cleadon Tyne & Wear SR6 7UA |
Secretary Name | Mrs Sharon Dagg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 April 2010) |
Role | Guest House Owner |
Correspondence Address | 7 Woodlands Road Cleadon Tyne & Wear SR6 7UA |
Director Name | Mr Robert Gregson Craggs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 9 Coquetdale Villas Sunderland Tyne & Wear SR6 9ST |
Director Name | John Victor Holtan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 16 Doncrest Road Washington Tyne & Wear NE37 1ED |
Secretary Name | Mr Robert Gregson Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 9 Coquetdale Villas Sunderland Tyne & Wear SR6 9ST |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 60a Sea Road Fulwell Sunderland SR6 9BX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £39,220 |
Cash | £550 |
Current Liabilities | £45,301 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Return made up to 25/01/08; full list of members (4 pages) |
7 November 2008 | Return made up to 25/01/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 November 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 November 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 June 2006 | Return made up to 25/01/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 January 2006 | Return made up to 25/01/05; full list of members (2 pages) |
9 January 2006 | Return made up to 25/01/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 May 2004 | Return made up to 25/01/04; full list of members
|
23 September 2003 | Return made up to 25/01/03; full list of members (7 pages) |
23 September 2003 | Return made up to 25/01/03; full list of members
|
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
17 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
17 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
4 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
2 January 2001 | Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 2001 | Director resigned (1 page) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
28 June 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
28 June 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Incorporation (12 pages) |
25 January 1999 | Incorporation (12 pages) |