Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Keith Dixon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Carlton House Cockhouse Lane, Ushaw Moor Durham County Durham DH7 7PW |
Director Name | Susan Dixon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Carlton House Cockhouse Lane, Ushaw Moor Durham County Durham DH7 7PW |
Secretary Name | Keith Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton House Cockhouse Lane, Ushaw Moor Durham County Durham DH7 7PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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) |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2008 | Voluntary strike-off action has been suspended (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Application for striking-off (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
11 November 2006 | Resolutions
|
9 November 2006 | Registered office changed on 09/11/06 from: 68 ormonde street sunderland tyne and wear SR4 7PP (1 page) |
9 November 2006 | Particulars of mortgage/charge (9 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2006 | Return made up to 21/03/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 May 2005 | Return made up to 21/03/05; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 June 2004 | Return made up to 21/03/04; full list of members; amend (7 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 September 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Incorporation (17 pages) |
21 March 2003 | Secretary resigned (1 page) |