Moorside
Sunderland
Tyne & Wear
SR3 2RR
Secretary Name | John Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Manston Close Moorside Sunderland Tyne & Wear SR3 2RR |
Director Name | Daniel James Urquhart |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Projects Director |
Correspondence Address | The Laurels 26 Arkwright Road South Croydon Surrey CR2 0LL |
Secretary Name | Joyce Elizabeth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Laurels 26 Arkwright Road South Croydon Surrey CR2 0LL |
Director Name | David Burns |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Contracts Director |
Correspondence Address | 13 Wall Close Cox Lodge Newcastle Upon Tyne Tyne & Wear NE3 3UG |
Secretary Name | David Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 May 2001) |
Role | Contracts Director |
Correspondence Address | 13 Wall Close Cox Lodge Newcastle Upon Tyne Tyne & Wear NE3 3UG |
Director Name | Joseph William Sheriff |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Generals Wood Washington Tyne & Wear NE38 9BL |
Secretary Name | Peter Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2004) |
Role | Project Manager |
Correspondence Address | 11 Station Road Penshawn Tyne & Wear DH4 7JZ |
Director Name | Peter Oliver |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 11 Station Road Penshawn Tyne & Wear DH4 7JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Liquidators statement of receipts and payments (6 pages) |
22 August 2007 | Liquidators statement of receipts and payments (6 pages) |
18 August 2006 | Statement of affairs (6 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: unit 63 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page) |
20 June 2006 | Director resigned (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
7 December 2005 | Director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (9 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 01/08/03; full list of members (9 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 December 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 6 manston close sunderland tyne & wear SR3 2RR (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
12 December 2000 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 26 arkwright road south croydon surrey CR2 0LL (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
1 August 2000 | Incorporation (13 pages) |