Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4SN
Director Name | Gary Hamill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2003) |
Role | Labourer |
Correspondence Address | 12 Field Square Ford Estate Sunderland Tyne & Wear SR4 0DF |
Director Name | Mr Darren Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2003) |
Role | Labourer |
Country of Residence | England |
Correspondence Address | 43 Queens Crescent Sunderland Tyne & Wear SR4 7JJ |
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 | England |
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 | England |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Steven James Garrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Engineer |
Correspondence Address | 3 William Terrace Newbottle Houghton Le Spring Tyne & Wear DH4 4SN |
Registered Address | 37/38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Application for striking-off (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
14 March 2002 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Ad 07/02/01--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
27 February 2001 | Director resigned (1 page) |
7 February 2001 | Company name changed cruteco six LIMITED\certificate issued on 07/02/01 (2 pages) |
7 June 2000 | Incorporation (15 pages) |