Cleadon
Sunderland
Tyne And Wear
SR6 7UW
Director Name | Mr David Jon Donneky |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sunderland Road Sunderland Tyne & Wear SR6 7UW |
Director Name | Mrs Kim Louise Todd |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Director Name | Mr Tom Todd |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Secretary Name | Mrs Kim Louise Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Statement of affairs (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Resolutions
|
5 January 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Return made up to 21/08/01; full list of members
|
6 October 2000 | Particulars of mortgage/charge (11 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |