South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Director Name | Fred David Tulip |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 June 2005) |
Role | Sales Agent |
Correspondence Address | Beech Mews 11 Front Street Whickham Tyne & Wear NE16 4HF |
Secretary Name | Mrs Jean Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maling Park South Hylton Sunderland Tyne & Wear SR4 0JB |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 June 2005) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Voluntary strike-off action has been suspended (1 page) |
28 July 2004 | Application for striking-off (1 page) |
2 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
31 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 November 2001 | Return made up to 11/08/01; full list of members (7 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bulman house regent centre gosforth newcastle tyne and wear NE3 3LS (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |