Sunderland
Tyne & Wear
SR3 2TU
Secretary Name | Patricia Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 10 Chandos Sunderland Tyne And Wear SR3 2TU |
Director Name | Kevin Michael Everitt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2002) |
Role | Fabricator |
Correspondence Address | Four Wheels Darlington Road Barnard Castle County Durham DL12 8HN |
Secretary Name | Michael Stephen Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Director Name | Craig Grierson Curry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Draughtsman |
Correspondence Address | 26 Longwood Close Sunniside Newcastle Upon Tyne NE16 5QB |
Secretary Name | Craig Grierson Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Draughtsman |
Correspondence Address | 26 Longwood Close Sunniside Newcastle Upon Tyne NE16 5QB |
Director Name | John George Wilson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 January 2003) |
Role | Roofer Cladder |
Correspondence Address | Low Green Farm Lowside Mickleton Durham DL12 0JR |
Director Name | Edward Hobson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2004) |
Role | Production Director |
Correspondence Address | 18 Highridge Birtley County Durham DH3 1BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
Year | 2014 |
---|---|
Net Worth | -£40,852 |
Cash | £55 |
Current Liabilities | £42,083 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting of creditors (1 page) |
10 March 2010 | Notice of final account prior to dissolution (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: unit 18D white rose way follingsby park gateshead tyne & wear NE10 8YG (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: unit 18D white rose way follingsby park gateshead tyne & wear NE10 8YG (1 page) |
5 October 2004 | Appointment of a liquidator (1 page) |
5 October 2004 | Appointment of a liquidator (1 page) |
8 September 2004 | Order of court to wind up (1 page) |
8 September 2004 | Order of court to wind up (1 page) |
15 June 2004 | Director resigned (2 pages) |
15 June 2004 | Director resigned (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 28/02/04; full list of members
|
26 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
13 February 2004 | Ad 22/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 February 2004 | Ad 22/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Nc inc already adjusted 22/08/03 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Nc inc already adjusted 22/08/03 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
30 April 2003 | Ad 28/02/02--------- £ si 99@1 (2 pages) |
30 April 2003 | Ad 28/02/02--------- £ si 99@1 (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: hackworth industrial park byerley road shildon county durham DL4 1HF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: hackworth industrial park byerley road shildon county durham DL4 1HF (1 page) |
12 September 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
12 September 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (9 pages) |
28 February 2002 | Incorporation (9 pages) |