Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Director Name | Miss Kathleen Jenner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 9 The Willows Washington Tyne & Wear NE38 8JE |
Director Name | Miss Kathleen Jenner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(2 days after company formation) |
Appointment Duration | 2 months (resigned 29 September 2000) |
Role | Manned Services |
Correspondence Address | 9 The Willows Washington Tyne & Wear NE38 8JE |
Director Name | Dr Sharon McDonald |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 May 2001) |
Role | Lecturer |
Correspondence Address | 28 Vigo Lane Washington Tyne & Wear NE38 9EJ |
Director Name | Keith Harrison |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2002) |
Role | Manager |
Correspondence Address | 50 Rockingham Road Sunderland Tyne & Wear SR5 5HU |
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 | Grange Lodge 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
24 May 2005 | Restoration by order of the court (3 pages) |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2003 | Notice of completion of voluntary arrangement (4 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2002 | Director resigned (1 page) |
22 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
4 August 2000 | Company name changed seahawk security LTD\certificate issued on 07/08/00 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Director resigned (1 page) |