Ashbrooke
Sunderland
SR2 7ET
Director Name | Gary Forbes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2005) |
Role | Highway Maintenance |
Correspondence Address | 5 Copeland Court Durham County Durham DH1 4LF |
Director Name | Lynne Elizabeth Forbes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2005) |
Role | Highway Maintenance |
Correspondence Address | 5 Copeland Court Durham County Durham DH1 4LF |
Director Name | Helen Scott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2005) |
Role | Receptionist |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0FR |
Director Name | Kevin Watson Scott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2005) |
Role | Retired Footballer |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees TS17 0FR |
Secretary Name | Helen Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 February 2005) |
Role | Receptionist |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0FR |
Director Name | David Lines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | John Alan Peacock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pease Way Newton Aycliffe County Durham DL5 5NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5d Southwick Industrial Estate Sunderland SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2004 | Application for striking-off (2 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 January 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
24 June 2003 | Return made up to 06/06/03; full list of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 October 2001 | Return made up to 06/06/01; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: 15B whinbank park whinbank road aycliffe industrial park newton aycliffe county durham DL5 6AY (1 page) |
18 August 2000 | Ad 22/06/00--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
15 July 2000 | Particulars of mortgage/charge (7 pages) |
14 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |