Sunderland
Tyne & Wear
SR6 0NS
Director Name | William Gettins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 11 Garcia Terrace Sunderland Tyne & Wear SR6 9DY |
Secretary Name | Michael Gettins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 December 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bede Street Sunderland Tyne & Wear SR6 0NS |
Secretary Name | Michael Campin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 4 Saint Bedes Terrace Sunderland Tyne & Wear SR2 8HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 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 | £192,378 |
Gross Profit | £119,138 |
Net Worth | £1,298 |
Current Liabilities | £19,402 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: mj campin tax consultant 6 green terrace sunderland tyne and wear SR1 3PZ (1 page) |
5 November 2002 | Return made up to 14/04/01; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: suite 29 first floor stanfield business centre addison street sunderland tyne & wear SR2 8BL (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Return made up to 14/04/02; no change of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 October 2002 | Restoration by order of the court (2 pages) |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Memorandum and Articles of Association (15 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Incorporation (20 pages) |