The Cedars Ashbrooke
Sunderland
Tyne And Wear
SR2 7TW
Director Name | David Clifford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Pickwick Close Merry Oaks Durham City DH1 3QU |
Director Name | Catherine Judith Eldon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2006) |
Role | Careers Coordinator |
Correspondence Address | 20 Swaledale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7TA |
Director Name | Lucinda Jill Robb |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 21 March 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moor View Cottage 1a Moor Lane Cleadon Tyne & Wear SR6 7TN |
Director Name | Martin Westgate |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2004) |
Role | Business Development Manager |
Correspondence Address | 24 Brancepeth Close Newton Hall Durham DH1 5XL |
Director Name | Prof George Shield |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fatfield Park Washington Tyne & Wear NE38 8BN |
Secretary Name | Cllr Iain William Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteheugh Riverside South Hylton Tyne & Wear SR4 0NH |
Director Name | Thomas Van Huck |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 73 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Mr Colin Short |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2012) |
Role | Ret Headteacher |
Country of Residence | England |
Correspondence Address | 23 Dovedale Road Seaburn Dene Sunderland Tyne & Wear SR6 8LP |
Secretary Name | Mrs Rose Cummings |
---|---|
Status | Resigned |
Appointed | 10 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | Unit 22 Ne Bic Wearfield Sunderland Tyne And Wear SR5 2TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 22 Ne Bic Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £289,585 |
Net Worth | -£205,245 |
Cash | £8 |
Current Liabilities | £130,825 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Notice of completion of voluntary arrangement (3 pages) |
30 January 2013 | Notice of completion of voluntary arrangement (3 pages) |
28 January 2013 | Termination of appointment of Thomas Huck as a director (2 pages) |
28 January 2013 | Termination of appointment of Colin Short as a director (2 pages) |
28 January 2013 | Termination of appointment of George Shield as a director on 21 March 2012 (2 pages) |
28 January 2013 | Termination of appointment of Lucinda Jill Robb as a director on 21 March 2012 (2 pages) |
28 January 2013 | Termination of appointment of Colin Short as a director on 21 March 2012 (2 pages) |
28 January 2013 | Termination of appointment of Thomas Van Huck as a director on 21 March 2012 (2 pages) |
28 January 2013 | Termination of appointment of Lucinda Robb as a director (2 pages) |
28 January 2013 | Termination of appointment of George Shield as a director (2 pages) |
12 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
24 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
24 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
11 August 2011 | Termination of appointment of Rose Cummings as a secretary (1 page) |
11 August 2011 | Termination of appointment of Rose Cummings as a secretary (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
4 January 2011 | Termination of appointment of Iain Kay as a secretary (1 page) |
4 January 2011 | Appointment of Mrs Rose Cummings as a secretary (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
4 January 2011 | Termination of appointment of Iain Kay as a secretary (1 page) |
4 January 2011 | Appointment of Mrs Rose Cummings as a secretary (1 page) |
19 November 2010 | Director's details changed for Professor George Shield on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Thomas Van Huck on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Colin Short on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Professor George Shield on 19 July 2010 (2 pages) |
19 November 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
19 November 2010 | Director's details changed for Colin Short on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Lucinda Jill Robb on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Thomas Van Huck on 19 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Lucinda Jill Robb on 19 July 2010 (2 pages) |
19 November 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
10 September 2009 | Annual return made up to 19/07/09 (3 pages) |
10 September 2009 | Annual return made up to 19/07/09 (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from units 75T & 78T north east bic wearfield sunderland enterprise park (east) sunderland SR5 2TH (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from units 75T & 78T north east bic wearfield sunderland enterprise park (east) sunderland SR5 2TH (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (34 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (34 pages) |
19 September 2008 | Annual return made up to 19/07/08 (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from unit 78T business & innovation centre wearfield sunderland tyne & wear SR5 2TH (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from unit 78T business & innovation centre wearfield sunderland tyne & wear SR5 2TH (1 page) |
19 September 2008 | Annual return made up to 19/07/08 (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 September 2007 | Annual return made up to 19/07/07 (2 pages) |
28 September 2007 | Annual return made up to 19/07/07 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
8 August 2006 | Annual return made up to 19/07/06 (6 pages) |
8 August 2006 | Annual return made up to 19/07/06 (6 pages) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Annual return made up to 19/07/05
|
16 August 2005 | Annual return made up to 19/07/05 (6 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
22 July 2004 | Annual return made up to 19/07/04 (6 pages) |
22 July 2004 | Annual return made up to 19/07/04 (6 pages) |
28 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 February 2004 | Accounts made up to 31 July 2003 (2 pages) |
24 December 2003 | Annual return made up to 19/07/03 (6 pages) |
24 December 2003 | Annual return made up to 19/07/03
|
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
19 July 2002 | Incorporation (21 pages) |