Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4TS
Secretary Name | Mj Campin Investigation Services & Payrol Ageny (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2000(6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 August 2006) |
Correspondence Address | 10 Olive Street Sunderland Tyne & Wear SR1 3PE |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Alasdair Charles Lockyer Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 2000) |
Role | Antique Dealer |
Correspondence Address | 5 Romney Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | 10 Olive Street Sunderland Tyne & Wear SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £94,805 |
Gross Profit | £94,113 |
Net Worth | -£13,488 |
Cash | £1,694 |
Current Liabilities | £45,953 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 May 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 29/10/03; full list of members
|
18 February 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
29 November 2002 | Return made up to 29/10/02; full list of members
|
27 December 2000 | Return made up to 29/10/00; full list of members
|
5 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Ad 29/10/99--------- £ si 97@1=97 £ ic 2/99 (3 pages) |