Warden Law Lane
Sunderland
SR3 2PD
Secretary Name | Mr Anthony Applegarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(2 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Stephen Robert McKenna |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2001(2 days after company formation) |
Appointment Duration | 1 year (resigned 22 February 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Knightsbridge Lakeside Village Sunderland Tyne & Wear SR3 3DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Units A&B Simpson Street Deptford Sunderland Tyne And Wear SR4 6DR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 September 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
17 February 2007 | Return made up to 07/02/06; full list of members (6 pages) |
17 February 2007 | Return made up to 07/02/06; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 April 2005 | Return made up to 07/02/05; full list of members
|
5 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
27 August 2003 | Return made up to 07/02/03; full list of members (6 pages) |
27 August 2003 | Return made up to 07/02/03; full list of members (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 May 2002 | Return made up to 07/02/02; full list of members
|
10 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (7 pages) |