Sunderland
SR1 1EJ
Director Name | Tracey Thirlaway |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Meadowcroft Primrose Hill Bournmoor Houghton Le Spring Tyne & Wear DH4 6DY |
Secretary Name | Neil Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(4 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2012) |
Role | Company Director |
Correspondence Address | Flat 3 32 Villiers Street Sunderland Tyne & Wear SR1 1EJ |
Secretary Name | Tracey Thirlaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Meadowcroft Primrose Hill Bournmoor Houghton Le Spring Tyne & Wear DH4 6DY |
Director Name | Neil Robert Gascoigne |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2003) |
Role | Contracts Manager |
Correspondence Address | 25 Summerhill Street Newcastle Tyne & Wear NE4 6EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 26 June 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 26 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 26 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 26 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 26 December 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 26 December 2008 (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
5 July 2006 | Statement of affairs (18 pages) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Statement of affairs (18 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 32 villiers street sunderland SR1 1EJ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 32 villiers street sunderland SR1 1EJ (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members
|
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: back close street millfield sunderland tyne & wear SR4 6EN (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: back close street millfield sunderland tyne & wear SR4 6EN (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members
|
5 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 15/09/03; full list of members
|
29 May 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
29 May 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2002 | Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 December 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 December 2001 | Return made up to 15/09/01; full list of members (6 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 September 2000 | Incorporation (12 pages) |