Sunderland
Tyne & Wear
SR2 9SW
Director Name | Neville Colledge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Horsham Gardens Sunderland Tyne & Wear SR3 1UJ |
Director Name | Alan Deacon |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Lambton Lea Shiney Row Houghton Le Spring Tyne & Wear DH4 4PW |
Secretary Name | Neville Colledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Horsham Gardens Sunderland Tyne & Wear SR3 1UJ |
Director Name | Joseph Henderson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Beckley Farm Tanfield Lea, Stanley Stanley County Durham DH9 9QM |
Director Name | James Edward Muldoon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 30 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
3 March 2005 | Notice of move from Administration to Dissolution (10 pages) |
---|---|
13 January 2005 | Administrator's progress report (11 pages) |
29 October 2004 | Statement of affairs (9 pages) |
5 August 2004 | Result of meeting of creditors (2 pages) |
15 July 2004 | Statement of administrator's proposal (23 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 20-22 faraday close pattinson north area 15 washington tyne & wear NE38 8QA (1 page) |
21 June 2004 | Appointment of an administrator (1 page) |
21 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
15 September 2003 | Return made up to 22/09/03; full list of members
|
13 August 2003 | Registered office changed on 13/08/03 from: faraday close (district 15) pattinson north washington tyne & wear NE38 8QJ (1 page) |
9 May 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
11 November 2002 | Return made up to 22/09/02; full list of members
|
13 March 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Nc inc already adjusted 20/12/00 (1 page) |
22 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
9 October 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Ad 20/12/00--------- £ si 200200@1=200200 £ ic 100/200300 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | New director appointed (2 pages) |
16 October 2000 | Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2000 | Company name changed poolfun LIMITED\certificate issued on 17/10/00 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Incorporation (12 pages) |