Sunderland
Tyne & Wear
SR2 7LY
Director Name | Mr Lee David Monaghan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 East Boldon Road Sunderland South Tyneside SR6 7TB |
Director Name | Mr Stephen Weites |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Meadowgate Drive Hartlepool Cleveland TS26 0RH |
Secretary Name | Ian Healer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Beechwood Terrace Sunderland Tyne & Wear SR2 7LY |
Director Name | Paul Rose |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£4,431 |
Cash | £2,000 |
Current Liabilities | £156,897 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2011 | Final Gazette dissolved following liquidation (1 page) |
8 April 2011 | Liquidators' statement of receipts and payments to 30 October 2009 (5 pages) |
8 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 30 October 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 65-67 front street colliery row houghton le spring DH4 6LP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 65-67 front street colliery row houghton le spring DH4 6LP (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (9 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members
|
4 August 2005 | Return made up to 20/07/05; full list of members (9 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 February 2005 | Particulars of mortgage/charge (1 page) |
2 February 2005 | Particulars of mortgage/charge (1 page) |
11 December 2004 | Particulars of mortgage/charge (1 page) |
11 December 2004 | Particulars of mortgage/charge (1 page) |
21 September 2004 | Return made up to 27/07/04; full list of members (9 pages) |
21 September 2004 | Return made up to 27/07/04; full list of members (9 pages) |
15 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
15 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Return made up to 27/07/03; full list of members
|
27 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
2 May 2003 | Company name changed tailored property investments li mited\certificate issued on 30/04/03 (2 pages) |
2 May 2003 | Company name changed tailored property investments li mited\certificate issued on 30/04/03 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 March 2003 | New director appointed (2 pages) |
27 July 2002 | Incorporation (12 pages) |
27 July 2002 | Incorporation (12 pages) |