Thorney Close
Sunderland
Tyne & Wear
SR3 4PD
Director Name | Simon George Burton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hadfield Drive Seghill Cramlington Northumberland NE23 7TU |
Secretary Name | Simon George Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hadfield Drive Seghill Cramlington Northumberland NE23 7TU |
Secretary Name | Elaine Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 103 Townsend Road Thorney Close Sunderland Tyne & Wear SR3 4LU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,282 |
Cash | £7,463 |
Current Liabilities | £56,446 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 7 tay road, thorney close sunderland tyne and wear SR3 4PD (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 12 roman road south shields tyne & wear NE33 2HA (1 page) |
13 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 01/07/06; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Ad 01/01/06-01/01/06 £ si [email protected]=2 £ ic 2/4 (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 23 tursdale business park tursdale DH6 5PG (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
21 July 2005 | Incorporation (13 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |