Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Angelina Hunter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Chemist Pharmacist |
Country of Residence | England |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Angelina Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | £1,164,446 |
Gross Profit | £301,006 |
Net Worth | -£273,750 |
Cash | £36,133 |
Current Liabilities | £654,208 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2006 | Application for striking-off (1 page) |
11 March 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members
|
4 November 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Resolutions
|
13 October 2005 | New director appointed (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 November 2004 | Return made up to 21/10/04; full list of members
|
13 August 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (1 page) |