Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SD
Secretary Name | Mr Thomas Keith Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Haggerstone Drive Hylton Manor Sunderland Tyne & Wear SR5 3JX |
Director Name | Mr Graham Conway |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westerdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SD |
Director Name | Mr Graham Conway |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westerdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grange Lodge 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£112,225 |
Current Liabilities | £313,213 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Completion of winding up (1 page) |
5 April 2005 | Order of court to wind up (7 pages) |
1 April 2005 | Order of court to wind up (1 page) |
23 June 2004 | New director appointed (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 June 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
14 April 2001 | Return made up to 27/01/01; full list of members (7 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (12 pages) |