Cleadon
Tyne And Wear
SR6 7RL
Director Name | Gabriel Serapion Melikian |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 5 Guildford Close Darlington County Durham DL1 2XG |
Director Name | Adelbertus Cornelis Adrianus Josephus Maria Pessers |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 March 2002(8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Bizetplantsoen 39 Aj Tilburg Netherlands 5049 Foreign |
Director Name | Michael Gerard Puech |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Burdon Crescent Cleadon Sunderland Tyne & Wear SR6 7RX |
Director Name | Neil Fawcett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | Pierremont Lodge 1a Tower Road Darlington County Durham DL3 6RU |
Secretary Name | Neil Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | Pierremont Lodge 1a Tower Road Darlington County Durham DL3 6RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saville Chambers 63 Fowler Street, South Shields Tyne & Wear NE33 1NS |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Completion of winding up (1 page) |
29 December 2006 | Order of court to wind up (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
21 February 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
9 March 2005 | Return made up to 11/07/04; full list of members (7 pages) |
11 January 2005 | Strike-off action suspended (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Director resigned (2 pages) |
8 November 2002 | Return made up to 11/07/02; full list of members (8 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Incorporation (15 pages) |