Sunderland
Tyne & Wear
SR6 8LD
Secretary Name | Colin Sexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2012) |
Role | Bar Owner |
Correspondence Address | 129 Staveley Road Sunderland Tyne & Wear SR6 8LD |
Director Name | Vera Ann Bradwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Durham Road East Herrington Sunderland Tyne & Wear SR3 3LZ |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Robert Frank Allen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 The Paddock West Herrington Houghton Le Spring Tyne & Wear DH4 4NR |
Director Name | Peter Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2006) |
Role | Landlord |
Correspondence Address | 5 Dalton Place Millfield Sunderland Tyne & Wear SR4 7EP |
Secretary Name | Robert Frank Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 The Paddock West Herrington Houghton Le Spring Tyne & Wear DH4 4NR |
Director Name | Michael Leslie Mordew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | The Boiler House Sunniside Lane South Shields Tyne & Wear NE34 8DY |
Secretary Name | Michael Leslie Mordew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | The Boiler House Sunniside Lane South Shields Tyne & Wear NE34 8DY |
Registered Address | Berlins 24 Vine Place Sunderland Tyne & Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 May 2009 | Return made up to 28/02/09; no change of members (4 pages) |
11 May 2009 | Return made up to 28/02/09; no change of members (4 pages) |
30 April 2009 | Secretary appointed colin sexton (1 page) |
30 April 2009 | Appointment Terminated Secretary michael mordew (1 page) |
30 April 2009 | Appointment terminated secretary michael mordew (1 page) |
30 April 2009 | Secretary appointed colin sexton (1 page) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 September 2008 | Appointment terminated director michael mordew (1 page) |
26 September 2008 | Appointment Terminated Director michael mordew (1 page) |
30 May 2008 | Return made up to 28/02/08; no change of members (7 pages) |
30 May 2008 | Return made up to 28/02/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 July 2007 | Company name changed we-ar leisure 2000 LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed we-ar leisure 2000 LIMITED\certificate issued on 19/07/07 (2 pages) |
2 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
23 October 2002 | Accounts made up to 28 February 2002 (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 37-38 west sunniside sunderland tyne and wear SR1 1BY (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 37-38 west sunniside sunderland tyne and wear SR1 1BY (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Company name changed cruteco fourteen LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed cruteco fourteen LIMITED\certificate issued on 13/03/01 (2 pages) |
28 February 2001 | Incorporation (16 pages) |