Sunderland
Tyne & Wear
SR3 2HS
Secretary Name | Sally Tipling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 June 2003) |
Role | Air Stewardess |
Correspondence Address | 9 Hutton Street High Barnes Sunderland SR4 7HB |
Director Name | David Robert Brownbill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marriots Road Long Buckby Northampton Northamptonshire NN6 7QY |
Secretary Name | Patricia Ann Brownbill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Marriotts Road Long Buckby Northampton Northamptonshire NN6 7RY |
Director Name | Michael Stevens |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2001) |
Role | Engineer |
Correspondence Address | Carn Daimh 69a Main Street Tomintoul Ballindalloch Banffshire AB37 9HA Scotland |
Secretary Name | Joanne Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 3 Latrigg Court Sunderland Tyne & Wear SR3 2HS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 17 Frederick Street Sunderland Tyne & Wear SR1 1LT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £3,861 |
Current Liabilities | £7,380 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 6 esk court doxford sunderland tyne & wear SR3 2JD (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: tripontium business centre (unit 12) newton lane rugby warwickshire CV23 0TB (1 page) |
8 August 2001 | Director resigned (1 page) |
24 May 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
23 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 20 market place long buckby northampton northamptonshire NN6 7RR (1 page) |
21 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 12 burnside rugby warwickshire CV22 6AX (1 page) |
7 March 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Memorandum and Articles of Association (8 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 14 marriots road long buckby northampton northamptonshire NN6 7QY (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (12 pages) |