Ryhope
Sunderland
Tyne & Wear
SR2 0AW
Director Name | Michael Woodley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 June 2011) |
Role | Cotracts Manager |
Correspondence Address | 3 Barton Park Ryhope Sunderland Tyne & Wear SR2 0AW |
Secretary Name | Donna Marie Woodley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 June 2011) |
Role | Housewife |
Correspondence Address | 3 Barton Park Ryhope Sunderland Tyne & Wear SR2 0AW |
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 | 3 Barton Park Ryhope Sunderland Tyne & Wear SR2 0AW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2011 | Final Gazette dissolved following liquidation (1 page) |
4 March 2011 | Notice of final account prior to dissolution (1 page) |
4 March 2011 | Return of final meeting of creditors (1 page) |
17 December 2003 | Appointment of a liquidator (1 page) |
17 December 2003 | Appointment of a liquidator (1 page) |
8 January 2003 | Order of court to wind up (3 pages) |
8 January 2003 | Order of court to wind up (3 pages) |
3 December 2002 | Return made up to 21/05/02; full list of members (7 pages) |
3 December 2002 | Return made up to 21/05/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 66 copley drive tunstall sunderland tyne & wear SR3 1QP (1 page) |
29 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Company name changed bluecane LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed bluecane LIMITED\certificate issued on 22/06/01 (2 pages) |
21 May 2001 | Incorporation (12 pages) |
21 May 2001 | Incorporation (12 pages) |