Coalville
Leicestershire
LE67 4PA
Director Name | Charles John Rice Michull |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Whinnetley Farm Haydon Bridge Hexham Northumberland NE47 6EA |
Director Name | Mr William Robert Salam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sefton Road Orpington Kent BR5 1RG |
Secretary Name | Neil Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 34 Buckingham Road Coalville Leicestershire LE67 4PA |
Director Name | Mr Andrew James Coltman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitecliff North Shields NE29 9HF |
Director Name | Alan Robert Urwin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 4 Alexandra Gardens North Shields Northumberland NE29 4SH |
Secretary Name | Mr Andrew James Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitecliff North Shields NE29 9HF |
Registered Address | 32 Portland Terrace, Jesmond Newcastle Upon Tyne Northumberland NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,357 |
Cash | £1,928 |
Current Liabilities | £16,308 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Secretary resigned;director resigned (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | New secretary appointed (1 page) |
27 October 2006 | New director appointed (2 pages) |
5 October 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 September 2006 | Ad 14/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
4 January 2006 | Company name changed sunshine soups and preserves lim ited\certificate issued on 04/01/06 (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 July 2005 | Incorporation (10 pages) |