Ashbrooke Range
Sunderland
Tyne And Wear
SR2 9BP
Director Name | Jacqueline Morritt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Beechtree Cottage Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
Secretary Name | Jacqueline Morritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Beechtree Cottage Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(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 | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Beechtree Cottage Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£47,471 |
Cash | £13,099 |
Current Liabilities | £228,297 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | Return made up to 04/07/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
22 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
1 August 2003 | Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2003 | Memorandum and Articles of Association (3 pages) |
27 July 2003 | Resolutions
|