West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director Name | Peter Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 January 2011) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thorneholme Road Sunderland Tyne & Wear SR2 7QF |
Director Name | Mr Ian Laws |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 January 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lyndale 15 Thornholme Road Sunderland Tyne & Wear SR2 7QF |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Vera Ann Bradwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Durham Road East Herrington Sunderland Tyne & Wear SR3 3LZ |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Robert Frank Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 The Paddock West Herrington Houghton Le Spring Tyne & Wear DH4 4NR |
Registered Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
18 August 2008 | Director's change of particulars / peter smith / 01/08/2008 (1 page) |
18 August 2008 | Director's Change of Particulars / peter smith / 01/08/2008 / HouseName/Number was: , now: 1; Street was: 5 dalton place, now: thorneholme road; Post Code was: SR4 7EP, now: SR2 7QF (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (8 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (8 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
23 July 2004 | Return made up to 07/06/04; full list of members
|
8 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
12 May 2003 | Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
12 May 2003 | Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
6 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 January 2001 | Company name changed cruteco five LIMITED\certificate issued on 18/01/01 (3 pages) |
18 January 2001 | Company name changed cruteco five LIMITED\certificate issued on 18/01/01 (3 pages) |
7 June 2000 | Incorporation (15 pages) |