Sunderland
Tyne & Wear
SR4 0JX
Secretary Name | Kelly Dawn Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Manor View East Concord Washington Tyne & Wear NE37 3ET |
Director Name | Robert Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 August 2001) |
Role | Transport Mgr |
Correspondence Address | 217 Coach Road Estate Washington Tyne & Wear NE37 2ES |
Director Name | Alan Hayhoe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 August 2001) |
Role | Transport Mgr |
Correspondence Address | 11 Glen Barr South Pelaw Chester Le Street County Durham DH2 2JN |
Secretary Name | Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 August 2001) |
Role | Transport Mgr |
Correspondence Address | 217 Coach Road Estate Washington Tyne & Wear NE37 2ES |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Statement of affairs (9 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: storefreight LTD newcastle road simonside industrial estate south shields tyne & wear NE34 9PB (1 page) |
15 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
18 January 2002 | Ad 18/06/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: millburn house hill street south shields tyne & wear NE33 1RN (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Incorporation (16 pages) |