Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Secretary Name | Janis Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 3 Haggerstone Drive Sunderland SR5 3JX |
Director Name | Mr Kevin Dobson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 days (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colchester Terrace Sunderland Tyne & Wear SR4 7RY |
Director Name | Eric Robson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2002) |
Role | Butcher |
Correspondence Address | 6 Hallgarth Court The Marina Sunderland Tyne & Wear SR6 0RG |
Secretary Name | Mr Thomas Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Haggerstone Drive Hylton Manor Sunderland Tyne & Wear SR5 3JX |
Director Name | Mrs Lynda Rontree Scanlan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2003) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 1 Abbotsford Grove Sunderland SR2 7JS |
Secretary Name | Mr Laurance Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne NE15 9RX |
Secretary Name | Barbara Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 March 2004) |
Role | Secretary |
Correspondence Address | 52 Wearmouth Drive Fulwell Sunderland Tyne & Wear SR5 1LZ |
Secretary Name | Barbara Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 March 2004) |
Role | Secretary |
Correspondence Address | 52 Wearmouth Drive Fulwell Sunderland Tyne & Wear SR5 1LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grange Lodge 1 Grange Crescent Sunderland SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2003 |
---|---|
Net Worth | £133,329 |
Cash | £9,623 |
Current Liabilities | £196,180 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 15 May 2017 (overdue) |
---|
24 September 2008 | Order of court to wind up (4 pages) |
---|---|
24 September 2008 | Order of court to wind up (4 pages) |
18 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
13 July 2007 | Appointment of receiver/manager (1 page) |
13 July 2007 | Appointment of receiver/manager (1 page) |
13 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members
|
26 May 2004 | Return made up to 01/05/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 01/05/03; full list of members; amend (6 pages) |
1 September 2003 | Return made up to 01/05/03; full list of members; amend (6 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 6 hallgarth court the marina sunderland SR6 0RG (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 6 hallgarth court the marina sunderland SR6 0RG (1 page) |
12 August 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 01/05/03; full list of members (8 pages) |
4 August 2003 | Return made up to 01/05/03; full list of members (8 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: grange lodge 1 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: grange lodge 1 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 May 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
20 May 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
25 January 2002 | Ad 14/06/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
25 January 2002 | Ad 14/06/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page) |
23 May 2001 | Ad 14/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page) |
23 May 2001 | Ad 14/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 May 2001 | Company name changed pulsar leisure LTD\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed pulsar leisure LTD\certificate issued on 14/05/01 (2 pages) |
1 May 2001 | Incorporation (12 pages) |
1 May 2001 | Incorporation (12 pages) |