Sunderland
Tyne And Wear
SR5 2RZ
Secretary Name | Warren Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | General Manager |
Correspondence Address | 47 Thompson Road Sunderland Tyne And Wear SR5 2RZ |
Director Name | Mark James Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 19 Longridge Avenue Lambton Washington Tyne & Wear NE38 0QN |
Director Name | Warren Joseph Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Powder Coating |
Correspondence Address | 28 Bamburgh Close Ox Close Washington Tyne & Wear NE38 0HN |
Secretary Name | Warren Joseph Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Powder Coating |
Correspondence Address | 28 Bamburgh Close Ox Close Washington Tyne & Wear NE38 0HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(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 | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C2 Felling Business Centre Green Lane Felling Tyne & Wear NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£92,271 |
Current Liabilities | £168,206 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Completion of winding up (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 April 2006 | Director resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (5 pages) |
4 March 2005 | Director resigned (2 pages) |
4 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director resigned (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 12/03/04; full list of members
|
27 May 2004 | New secretary appointed;new director appointed (1 page) |
6 May 2004 | Company name changed endmail LIMITED\certificate issued on 06/05/04 (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
12 March 2002 | Incorporation (12 pages) |