Sunderland
Tyne & Wear
SR4 0NL
Director Name | Mr James Alan Hayes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2004) |
Role | Textile Retail |
Country of Residence | England |
Correspondence Address | 6 Okehampton Drive Houghton Le Spring Tyne & Wear DH4 4YA |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2004) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £191,875 |
Gross Profit | £100,009 |
Net Worth | £11,594 |
Cash | £6,455 |
Current Liabilities | £25,230 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Voluntary strike-off action has been suspended (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Application for striking-off (1 page) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 July 2000 | Return made up to 23/04/00; full list of members
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
23 April 1999 | Incorporation (14 pages) |