Sunderland
Tyne & Wear
SR6 7LL
Secretary Name | Lindsey Marie Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2001(1 year after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 February 2009) |
Role | Company Director |
Correspondence Address | 21 White Rocks Grove Whitburn Sunderland SR6 7LL |
Director Name | Robert Bryant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | 19 Salmon Street South Shields Tyne & Wear NE33 2HF |
Secretary Name | Mr Robert Geoffrey Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(1 day after company formation) |
Appointment Duration | 12 months (resigned 03 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Whiterocks Grove Sunderland Tyne & Wear SR6 7LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Whiterocks Grove Sunderland Tyne & Wear SR6 7LL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £4,584 |
Cash | £17,555 |
Current Liabilities | £15,463 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2006 (6 pages) |
29 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2005 (6 pages) |
18 January 2007 | Notice of completion of voluntary arrangement (5 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
13 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
10 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Return made up to 03/03/01; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (12 pages) |