Tunstall Grange Ryhope
Sunderland
SR2 0BY
Secretary Name | Mr Julian Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 38 Bowood Close Tunstall Grange Ryhope Sunderland SR2 0BY |
Director Name | Glenn Hurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 April 2009) |
Role | Maintenance Manager |
Correspondence Address | 7 Winston Crescent Sunderland Tyne & Wear SR4 8RH |
Director Name | Michael Anthony Holmes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Calthwaite Close Hylton Castle Sunderland Tyne & Wear SR5 3QR |
Director Name | Edna Chadwick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2005) |
Role | Property Manager |
Correspondence Address | Church View West Rainton Dunham DH4 6PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 57 Frederick Street Sunderland Tyne & Wear SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £4,627 |
Current Liabilities | £6,349 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Compulsory strike-off action has been suspended (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 07/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
12 September 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Incorporation (12 pages) |