Sunderland
SR3 1NW
Director Name | David Gregory Poole |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | IFA |
Correspondence Address | 6 Harlow Close Cramlington Northumberland NE23 3QU |
Secretary Name | David Gregory Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | IFA |
Correspondence Address | 6 Harlow Close Cramlington Northumberland NE23 3QU |
Director Name | Mandy Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 31 October 2006) |
Role | Marketing |
Correspondence Address | 3 Casements View Larne County Antrim BT40 3DW Northern Ireland |
Director Name | Ralph Morgan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 3 Casements View Inever Larne County Antrim BT40 3DW Northern Ireland |
Director Name | David John Brodsky |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 2006) |
Role | S E |
Correspondence Address | 284 Foxhill Road Carlton Nottingham NG4 1QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,240 |
Gross Profit | £7,151 |
Net Worth | £508 |
Cash | £627 |
Current Liabilities | £119 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
8 May 2006 | Application for striking-off (1 page) |
24 April 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
5 April 2006 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members
|
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |