Coronation Terrace
West Sherburn
DH1 2DT
Director Name | Stephen Alexander Freeman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Garth Lodge Coronation Terrace West Sherburn DH1 2DT |
Secretary Name | Jayne Caroline Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Insurance Agent |
Correspondence Address | Garth Lodge Coronation Terrace West Sherburn DH1 2DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton Le Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £89 |
Current Liabilities | £8,929 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
9 June 2006 | Return made up to 23/05/06; no change of members (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 July 2005 | Return made up to 23/05/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Ad 23/05/03--------- £ si 1@1 (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: exchange buildings railway street hetto-le-hole tyne & wear DH5 9HY (1 page) |
23 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |