Tunstall
Sunderland
Tyne & Wear
SR3 2PN
Director Name | Mr Jason Brian Lee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Windows Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Western Park Seaham County Durham SR7 8BS |
Secretary Name | Paul Allan Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Window Manufacturer |
Correspondence Address | 24 Lodgeside Meadow Tunstall Sunderland Tyne & Wear SR3 2PN |
Director Name | Michelle Louise Potts |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2002) |
Role | Manager |
Correspondence Address | 23 Brady Street Pallion Sunderland Tyne & Wear SR4 6QQ |
Director Name | Jan Elizabeth Royal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2002) |
Role | Manager |
Correspondence Address | 40 Lyngrove Ryhope Sunderland SR2 0EX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £333,477 |
Cash | £1,036 |
Current Liabilities | £1,279,865 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
31 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a site BT3000/21 enterprise court seaham grange industrial estate seaham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 January 2003 | Delivered on: 23 January 2003 Persons entitled: Rehau Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge to a maximum of £50,000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2001 | Delivered on: 8 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a site BT3000/21 seaham grange industrial estate seaham county durham. Outstanding |
24 July 2001 | Delivered on: 28 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Restoration by order of court - previously in Compulsory Liquidation (5 pages) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Notice of final account prior to dissolution (1 page) |
3 April 2014 | Return of final meeting of creditors (1 page) |
3 April 2014 | Notice of final account prior to dissolution (1 page) |
17 September 2008 | Appointment of a liquidator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 15 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page) |
17 September 2008 | Appointment of a liquidator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 15 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page) |
8 July 2008 | Order of court to wind up (1 page) |
8 July 2008 | Court order notice of winding up (4 pages) |
8 July 2008 | Court order notice of winding up (4 pages) |
8 July 2008 | Order of court to wind up (1 page) |
1 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
1 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
22 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
18 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 January 2006 | Return made up to 24/11/05; full list of members
|
18 January 2006 | Return made up to 24/11/05; full list of members
|
3 June 2005 | Particulars of mortgage/charge (6 pages) |
3 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
7 December 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
7 December 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members
|
5 December 2003 | Return made up to 24/11/03; full list of members
|
7 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
3 February 2003 | Accounts for a small company made up to 30 November 2001 (10 pages) |
3 February 2003 | Accounts for a small company made up to 30 November 2001 (10 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 24/11/02; full list of members
|
3 January 2003 | Return made up to 24/11/02; full list of members
|
15 October 2002 | Registered office changed on 15/10/02 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 15 enterprise court seaham grange industrial estate seaham county durham SR7 0PS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 4-5 the food court seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 4-5 the food court seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
19 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Incorporation (20 pages) |
24 November 2000 | Incorporation (20 pages) |