Ashbrooke
Sunderland
SR2 7ET
Director Name | Mr Richard David Friend |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(same day as company formation) |
Role | Investments |
Country of Residence | England |
Correspondence Address | Dene House West Blackdene, St. Johns Chapel Bishop Auckland County Durham DL13 1EQ |
Secretary Name | Mr Peter Eric Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(same day as company formation) |
Role | Investments |
Country of Residence | England |
Correspondence Address | 5 Woodside Ashbrooke Sunderland SR2 7ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5d Southwick Industrial Estate Sunderland Tyne & Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2009 | Application for striking-off (1 page) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 September 2004 | Return made up to 15/09/04; full list of members
|
2 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
13 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 October 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
1 October 2001 | Return made up to 15/09/01; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: the fulwell mill bakery 83.5 bright street sunderland tyne and wear SR6 0JH (1 page) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
2 August 2000 | Resolutions
|
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
15 September 1999 | Incorporation (16 pages) |