Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director Name | Mr John Ternent |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manston Close Moorside Sunderland Tyne & Wear SR3 2RR |
Director Name | Cynthia Ternent |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2001) |
Role | Administrator |
Correspondence Address | 1 Manston Close Mooreside Sunderland Tyne & Wear SR3 2RR |
Director Name | Joanne Ternent |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2001) |
Role | Administrator |
Correspondence Address | 39 Saint Cuthberts Avenue South Shields Tyne & Wear NE34 7TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Armstrong Watson 47 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 March 2004 | Dissolved (1 page) |
---|---|
29 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 115 chester road sunderland tyne & wear SR4 7HG (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Statement of affairs (8 pages) |
8 November 2001 | Return made up to 26/07/01; full list of members (6 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |