Sunderland
Tyne & Wear
SR4 0DY
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Steven Paul Bilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2001) |
Role | Pipe Fitter/Welder |
Correspondence Address | 3 Urwin Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9DJ |
Director Name | Dean Hardman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2001) |
Role | Pipe Fitter/Welder |
Correspondence Address | 6 Wentworth Terrace Sunderland Tyne & Wear SR4 7AD |
Secretary Name | Dean Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 6 Wentworth Terrace Sunderland Tyne & Wear SR4 7AD |
Registered Address | Unit 9d Sedgeletch Industrial Estate Houghton Le Spring Tyne & Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2,060 |
Cash | £9,188 |
Current Liabilities | £119,662 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
19 February 2002 | Order of court to wind up (3 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 6 wentworth terrace sunderland tyne & wear SR4 7AD (1 page) |
18 October 2001 | Director resigned (1 page) |
26 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
3 April 2000 | Return made up to 04/02/00; full list of members (5 pages) |
17 December 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
16 May 1999 | Location of register of members (1 page) |
16 May 1999 | Ad 07/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 1999 | Company name changed luckystar consultants LIMITED\certificate issued on 13/05/99 (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |