Great Ayton
Middlesbrough
Cleveland
TS9 6JE
Secretary Name | Simon Thomas Lazenby |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | The Flat Cathedrals Court Lane Durham City DH1 3JS |
Director Name | Nicola Jane Lazenby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | General Manager |
Correspondence Address | 19 Wooley Drive Broompark Durham DH7 7QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£387,238 |
Cash | £14,136 |
Current Liabilities | £1,482,267 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 June 2003 | Completion of winding up (1 page) |
23 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
11 December 2002 | Notice of discharge of Administration Order (3 pages) |
6 November 2002 | Order of court to wind up (3 pages) |
3 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2002 | Notice of result of meeting of creditors (4 pages) |
21 December 2001 | Notice of Administration Order (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
21 December 2001 | Administration Order (4 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members
|
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Nc inc already adjusted 09/05/01 (1 page) |
8 June 2001 | Ad 09/05/01--------- £ si 485000@1=485000 £ ic 2/485002 (2 pages) |
8 June 2001 | Resolutions
|
6 June 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 November 2000 | Particulars of mortgage/charge (6 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
3 October 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
22 December 1999 | Company name changed integer research LIMITED\certificate issued on 23/12/99 (3 pages) |
6 October 1999 | Incorporation (17 pages) |