Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Elizabeth Stavers Holt Meikle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 3 Markby Close Sunderland Tyne And Wear SR3 2RG |
Director Name | Thomas Meikle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Markby Close Sunderland Tyne And Wear SR3 2RG |
Secretary Name | Thomas Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Markby Close Sunderland Tyne And Wear SR3 2RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Year | 2014 |
---|---|
Turnover | £862,344 |
Gross Profit | £252,384 |
Net Worth | £100 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2006 | Application for striking-off (1 page) |
20 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
19 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
2 September 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 51 middle street, blackhall colliery, hartlepool cleveland TS27 4EE (1 page) |
12 May 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Resolutions
|
15 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
25 July 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Secretary resigned (1 page) |