Company NameTunstall Lodge Park Management Limited
Company StatusDissolved
Company Number05220434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKathleen Bradford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleAccountant
Correspondence AddressThe Turning Linden Road
Ashbrooke
Sunderland
SR2 9AU
Secretary NameKathleen Bradford
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Turning Linden Road
Ashbrooke
Sunderland
SR2 9AU
Director NameRachel Alexandra Callaghan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(2 years after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2011)
RoleSelf Employed
Correspondence Address1 Tunstall Lodge Park
Sunderland
Tyne & Wear
SR3 2QB
Director NameJean Bircham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address8 Tunstall Lodge Park
Burdon
Sunderland
Tyne & Wear
SR3 2QB
Director NameJanice Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleHealth Visitor
Correspondence Address7 Tunstall Lodge Park
Burdon Road
Sunderland
SR3 2QB
Director NameDr Philip Mark Peverley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
RoleGeneral Practitioner
Correspondence Address2 Tunstall Lodge Park
Burdon Road
Sunderland
Tyne & Wear
SR3 2QB
Director NameDavid Richard Thomas Bradford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleSelf Employed
Correspondence Address4 Tunstall Lodge Park
Nr Burdon
Sunderland
Tyne & Wear
SR3 2QB
Director NameMalcolm Bradford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleRetired
Correspondence Address5 Tunstall Lodge Park
Burdon
Sunderland
Tyne & Wear
SR3 2QB
Director NameMr Steven Bradford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN
Director NameSusan Tamburrino
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2007)
RoleHousewife
Correspondence AddressAshwood Terrace Thornhill
Sunderland

Location

Registered AddressThe Turning Linden Road
Ashbrooke
Sunderland
Tyne & Wear
SR2 9AU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 2 September 2009 (10 pages)
22 March 2010Annual return made up to 2 September 2009 (10 pages)
22 March 2010Annual return made up to 2 September 2009 (10 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Registered office changed on 04/02/2009 from, 5 tunstall lodge park, nr burdon, sunderland, SR3 2QB (2 pages)
4 February 2009Total exemption full accounts made up to 30 September 2007 (4 pages)
4 February 2009Registered office changed on 04/02/2009 from, 5 tunstall lodge park, nr burdon, sunderland, SR3 2QB (2 pages)
4 February 2009Total exemption full accounts made up to 30 September 2007 (4 pages)
4 February 2009Annual return made up to 02/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
4 February 2009Annual return made up to 02/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Annual return made up to 02/09/07 (6 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Annual return made up to 02/09/07 (6 pages)
16 November 2007New director appointed (3 pages)
12 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
12 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
1 October 2007New director appointed (4 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (4 pages)
9 October 2006Annual return made up to 02/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 2006Annual return made up to 02/09/06 (5 pages)
18 September 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
18 September 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
6 April 2006Annual return made up to 02/09/05 (5 pages)
6 April 2006Annual return made up to 02/09/05 (5 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
2 September 2004Incorporation (22 pages)
2 September 2004Incorporation (22 pages)