Sunderland
Tyne And Wear
SR2 7JL
Director Name | Juliette Elsa Allon Johnson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 August 2004) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 5 Trimdon Grove Gateshead Tyne & Wear NE9 7BH |
Director Name | James Robinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 August 2004) |
Role | Project Director |
Correspondence Address | 36 Inverness Street Fulwell Sunderland SR6 9RT |
Director Name | June Walsh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 August 2004) |
Role | Project Co Ordinator |
Correspondence Address | 36 Inverness Street Sunderland Tyne & Wear SR6 9RT |
Director Name | Vera Ann Bradwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 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 | 08 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Registered Address | 38 West Sunniside Sunderland SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 April 2004 | Application for striking-off (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 08/03/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 08/03/02; full list of members
|
15 May 2002 | Registered office changed on 15/05/02 from: 37-38 west sunniside sunderland tyne & wear SR1 1BY (1 page) |
3 May 2001 | Company name changed cruteco twelve LIMITED\certificate issued on 03/05/01 (2 pages) |
8 March 2001 | Incorporation (16 pages) |