Back Ivanhoe Crescent
Sunderland
Tyne & Wear
SR2 7QP
Director Name | Graeme Nicholas Wilkinson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Designer |
Correspondence Address | 5 Yew Tree Grove Middlesbrough TS7 8QX |
Secretary Name | Gary Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Correspondence Address | The Flat Builders Yard Back Ivanhoe Crescent Sunderland Tyne & Wear SR2 7QP |
Director Name | Leslie Morris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Balmoral Terrace Stockton On Tees Cleveland TS18 4DD |
Director Name | Tracy Muir |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Administrator |
Correspondence Address | 8 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5BD |
Director Name | Joe Sykes |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 March 2003) |
Role | Salesperson |
Correspondence Address | 8 Darlington Road Stockton On Tees TS18 5BD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2005 | Dissolved (1 page) |
---|---|
8 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Statement of affairs (7 pages) |
3 November 2003 | Appointment of a voluntary liquidator (2 pages) |
3 November 2003 | Resolutions
|
16 October 2003 | Registered office changed on 16/10/03 from: 8 navigator court preston farm ind est stockton on tees cleveland TS18 3TQ (1 page) |
2 April 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (2 pages) |
4 December 2002 | Return made up to 25/09/02; full list of members
|
30 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
21 September 2001 | Particulars of mortgage/charge (11 pages) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
21 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 5 nelson terrace stockton on tees TS18 1NJ (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |