East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Director Name | Mrs Sheila Noreen McDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Park Lea Sunderland SR3 3TA |
Secretary Name | Mrs Sheila Noreen McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Park Lea Sunderland SR3 3TA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 47 Park Lea Sunderland SR3 3TA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£1,917 |
Current Liabilities | £1,917 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Application for striking-off (1 page) |
10 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
12 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
15 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (16 pages) |