Whitburn
Sunderland
SR6 7HG
Secretary Name | Michael Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Products Supplier |
Correspondence Address | 1 Lizard View Whitburn Sunderland SR6 7HG |
Director Name | William Barker Wilson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 May 2009) |
Role | Admin Manager |
Correspondence Address | 1 Lizard View Whitburn Sunderland SR6 7HG |
Director Name | Anne Turnbull |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Products Supplier |
Correspondence Address | 19 Valley Drive Low Fell Gateshead Newcastle On Tyne NE16 3JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,508 |
Cash | £425 |
Current Liabilities | £30,694 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 February 2006 | Return made up to 21/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
25 October 2003 | Return made up to 21/08/03; full list of members
|
15 October 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 August 2002 | Incorporation (12 pages) |