East Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director Name | Mr Richard Mark Lacey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strawberry Close Prestwood Great Missenden Buckinghamshire HP16 0SG |
Secretary Name | Mr Robert George Deverson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea East Herrington Sunderland Tyne & Wear SR3 3SZ |
Director Name | Mr Colin Arrowsmith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Hardware Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sherburn Park Drive Rowlands Gill Tyne & Wear NE39 1QR |
Director Name | Jonathan Travers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 74 Deanery View Lanchester Durham County Durham DH7 0NJ |
Secretary Name | Mr Colin Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Hardware Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sherburn Park Drive Rowlands Gill Tyne & Wear NE39 1QR |
Registered Address | 80 Park Lea Herrington Sunderland SR3 3SZ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£12,169 |
Current Liabilities | £16,351 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
20 December 2004 | Return made up to 12/11/04; full list of members
|
21 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 264-266 durham road gateshead tyne & wear NE8 4JR (1 page) |
18 February 2002 | Return made up to 12/11/01; full list of members (7 pages) |
26 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Return made up to 12/11/00; full list of members (7 pages) |