Sunderland
Tyne & Wear
SR3 1DP
Secretary Name | Yvonne Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Lilac Avenue Sunderland Tyne & Wear SR3 1DP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hawdon Bell & Co 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (1 page) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Statement of affairs (15 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 2 the philadelphia complex houghton le spring durham DH4 4UG (1 page) |
26 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
29 October 2003 | Return made up to 05/10/03; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: unit 6A the philadelphia complex houghton le spring durham DH4 4UG (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: unit 17 the philadelphia complex, houghton le spring durham DH4 4UG (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 229 nether street london N3 1NT (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (12 pages) |