Sunderland
Tyne & Wear
SR3 2QE
Director Name | Daran Holland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Secretary Name | Daran Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 February 2001 | Dissolved (1 page) |
---|---|
28 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Appointment of a voluntary liquidator (2 pages) |
24 July 2000 | Statement of affairs (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 383J jedburgh court team valley trading estate gateshead tyne & wear NE11 0BQ (1 page) |
28 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | Memorandum and Articles of Association (15 pages) |
23 March 1999 | Company name changed tornhome LIMITED\certificate issued on 24/03/99 (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |