Sunderland
Tyne And Wear
SR4 7TF
Director Name | Mr James William Hay Stafford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 May 2010) |
Role | Manager |
Correspondence Address | 27 St Gabriels Avenue High Barnes Sunderland Tyne & Wear SR4 7TF |
Secretary Name | Mr James William Hay Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 27 St Gabriels Avenue High Barnes Sunderland Tyne & Wear SR4 7TF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 48 West Sunniside Sunderland Tyne + Wear SR1 1BH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2010 | Notice of final account prior to dissolution (1 page) |
4 February 2010 | Return of final meeting of creditors (1 page) |
9 January 2006 | Order of court to wind up (2 pages) |
9 January 2006 | Order of court to wind up (2 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
12 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
3 November 2004 | Amended accounts made up to 31 May 2003 (5 pages) |
3 November 2004 | Amended accounts made up to 31 May 2003 (5 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | £ nc 100/1000 23/02/04 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | £ nc 100/1000 23/02/04 (2 pages) |
5 March 2004 | Resolutions
|
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Return made up to 21/05/03; full list of members (6 pages) |
22 August 2003 | Return made up to 21/05/03; full list of members (6 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Ad 03/09/01--------- £ si 1@1 (2 pages) |
12 August 2002 | Ad 03/09/01--------- £ si 1@1 (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
28 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 1921 house riverside house sunderland tyne & wear SR5 3TX (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1921 house riverside house sunderland tyne & wear SR5 3TX (1 page) |
24 July 2001 | Company name changed delldene LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed delldene LIMITED\certificate issued on 24/07/01 (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 May 2001 | Incorporation (12 pages) |