South Hetton
County Durham
DH6 2XG
Secretary Name | Hilary Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(same day as company formation) |
Role | Training Manager |
Correspondence Address | South Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mr Michael Andrew Guthrie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 September 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 David Gardens Sunderland SR6 9NG |
Director Name | Mr Graham Guthrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Training Manager |
Correspondence Address | 2 David Gardens Sunderland SR6 9NG |
Director Name | Hilary Guthrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Training Manager |
Correspondence Address | South Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 26 Bridge House Bridge Street Sunderland Tyne And Wear SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2008 | Application for striking-off (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 47-50 nile street sunderland SR1 1EY (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
1 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2001 | Return made up to 12/12/01; full list of members
|
2 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 January 2001 | Ad 12/12/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 December 2000 | Secretary resigned (1 page) |