Albany
Washington
Tyne & Wear
NE37 1BN
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Cllr Leslie Scott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2005) |
Role | Retired |
Correspondence Address | 13 Parkside East Herrington Sunderland Tyne & Wear SR3 3RH |
Director Name | Bruce Wheelan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2005) |
Role | Retired |
Correspondence Address | 22a North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddicks Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Jonathan Edward Madison Jarvis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Director Name | Mr Steven Barry Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 11 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Director Name | Yousof Khan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2001) |
Role | Solicitor |
Correspondence Address | 31 Coopers Walk Bubbenhall Warwickshire CV8 3JB |
Director Name | Richard Paul Riley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Secretary Name | Richard Paul Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 3 Ravensworth Street Sunderland Tyne & Wear SR4 6BG |
Registered Address | 2 Emperor Way Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Application for striking-off (2 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 December 2002 | Director resigned (1 page) |
9 April 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
9 April 2002 | Re-registration of Memorandum and Articles (23 pages) |
9 April 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
9 April 2002 | Certificate of re-registration from Limited to Unlimited (2 pages) |
9 April 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
6 December 2001 | Memorandum and Articles of Association (24 pages) |
12 November 2001 | Full accounts made up to 25 March 2001 (11 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
17 August 2001 | Annual return made up to 24/07/01
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Memorandum and Articles of Association (29 pages) |
29 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 March 2001 | Resolutions
|
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |