Sunderland
Tyne & Wear
SR6 7QW
Secretary Name | Mr Norman Stanley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 30 Commercial Street Middlesbrough Cleveland TS2 1JW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £10,877 |
Gross Profit | £716 |
Net Worth | -£4,228 |
Cash | £137 |
Current Liabilities | £6,448 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Application for striking-off (1 page) |
19 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
6 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Memorandum and Articles of Association (8 pages) |
2 February 2000 | Company name changed actheron enviromental technology LIMITED\certificate issued on 03/02/00 (2 pages) |
28 January 2000 | Incorporation (14 pages) |