Sunderland
Tyne & Wear
SR4 0JX
Secretary Name | Kelly Dawn Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 12 Manor View East Concord Washington Tyne & Wear NE37 3ET |
Secretary Name | Robert Lillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Pelham Court Newcastle Upon Tyne Tyne & Wear NE3 2YL |
Secretary Name | Mr Geoffrey Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Finchale Close Dunston Gateshead Tyne & Wear NE11 9PW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Penshaw Way Portobello Industrial Estate Birtley County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£154,295 |
Cash | £51,162 |
Current Liabilities | £666,017 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 4 castle street warwick warwickshire CV34 4BP (1 page) |
3 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2003 | Receiver ceasing to act (1 page) |
15 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2002 | Administrative Receiver's report (8 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: penshaw way birtley chester le street county durham DH3 2SA (1 page) |
10 April 2002 | Appointment of receiver/manager (1 page) |
19 February 2002 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
12 October 2001 | Return made up to 09/08/01; no change of members (4 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2001 | Return made up to 09/08/00; full list of members
|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |