Sunderland
SR2 7LB
Secretary Name | Paul John McEldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 February 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15a Claremont Terrace Sunderland SR2 7LB |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2007) |
Role | Chief Executive |
Correspondence Address | Meadowcroft Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mrs Dawn Cranswick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Windsor Crescent Whitley Bay Tyne & Wear NE26 2PA |
Director Name | Mr George Douglas Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Nevilledale Terrace Durham DH1 4QG |
Director Name | Ian Michael Gilthorpe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2006) |
Role | Solicitor |
Correspondence Address | 23 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4HY |
Director Name | Alexander Thomas Ogilvie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Geoffrey Avenue Durham DH1 4PF |
Director Name | Dr Dawn Cranswick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Design Works William Street Fell Gateshead NE10 0JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor Business And Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Termination of appointment of a director (1 page) |
30 September 2013 | Termination of appointment of a director (1 page) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Termination of appointment of George Scott as a director (1 page) |
27 September 2013 | Termination of appointment of George Scott as a director (1 page) |
27 September 2013 | Termination of appointment of Dawn Cranswick as a director on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of George Douglas Scott as a director on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of George Douglas Scott as a director on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Dawn Cranswick as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 December 2012 | Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages) |
13 December 2012 | Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Appointment of Doctor Dawn Cranswick as a director on 2 November 2011 (3 pages) |
8 November 2011 | Termination of appointment of Alexander Ogilvie as a director (2 pages) |
8 November 2011 | Termination of appointment of Alexander Thomas Ogilvie as a director on 2 November 2011 (2 pages) |
8 November 2011 | Appointment of Doctor Dawn Cranswick as a director (3 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
10 October 2008 | Return made up to 24/09/08; no change of members
|
10 October 2008 | Return made up to 24/09/08; no change of members
|
31 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 December 2007 | Return made up to 24/09/07; no change of members
|
22 December 2007 | Return made up to 24/09/07; no change of members (8 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
28 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2005 | Return made up to 24/09/04; full list of members (9 pages) |
25 January 2005 | Return made up to 24/09/04; full list of members (9 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
26 October 2003 | Return made up to 24/09/03; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
12 November 2002 | Return made up to 24/09/02; full list of members (8 pages) |
12 November 2002 | Return made up to 24/09/02; full list of members (8 pages) |
30 April 2002 | Nc inc already adjusted 25/01/02 (1 page) |
30 April 2002 | Ad 25/01/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Nc inc already adjusted 25/01/02 (1 page) |
30 April 2002 | Ad 25/01/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (32 pages) |
24 September 2001 | Incorporation (32 pages) |