Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director Name | Mr Robert Anthony Conlon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(6 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 January 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Willow Trees Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 days after company formation) |
Appointment Duration | 4 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Geoffrey Conlon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Managing Director |
Correspondence Address | 26 Tunstall Park Sunderland Tyne And Wear SR2 7SJ |
Director Name | Paula Cowans |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 26 Tunstall Park Sunderland Tyne And Wear SR2 7SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Michael Adamson & Co 115 Chester Rd Sunderland SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2010 | Application to strike the company off the register (2 pages) |
8 September 2010 | Application to strike the company off the register (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Norma Conlon on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Norma Conlon on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Robert Anthony Conlon on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 April 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
7 April 2008 | Appointment Terminated Secretary robert lye (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
21 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | Incorporation (9 pages) |
9 March 2004 | Incorporation (9 pages) |