Sunderland
Tyne & Wear
SR4 0JX
Secretary Name | Mr Geoffrey Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Finchale Close Dunston Gateshead Tyne & Wear NE11 9PW |
Director Name | Mr Anthony Godfrey Cusack |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Shipping & Forwarding |
Correspondence Address | Anfield 3 Broadway Keelby North East Lincolnshire DN37 8EQ |
Director Name | Michael Ernest Rawson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Shipping/Forwarding |
Correspondence Address | 4 Hunter Road Elloughton Brough North Humberside HU15 1LB |
Secretary Name | Robert Lillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Pelham Court Newcastle Upon Tyne Tyne & Wear NE3 2YL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Penshaw Way Birtley Chester Le Street 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 | -£6,055 |
Current Liabilities | £7,055 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 May 2005 | Dissolved (1 page) |
---|---|
28 February 2005 | Completion of winding up (1 page) |
26 February 2003 | Order of court to wind up (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 31/08/01; full list of members (6 pages) |
19 April 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 31/08/00; full list of members (6 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
31 August 1999 | Incorporation (12 pages) |