Thorny Close
Sunderland
Tyne & Wear
SR3 4HT
Director Name | Raymond John Downey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 May 2010) |
Role | Charity Volunter |
Correspondence Address | 88 Australia Tower Sunderland SR3 3AX |
Secretary Name | Raymond John Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 May 2010) |
Role | Charity Volunter |
Correspondence Address | 88 Australia Tower Sunderland SR3 3AX |
Director Name | John Flynn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Closeburn Square Mill Hill Sunderland SR3 2TD |
Director Name | Peter Hamilton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hall Lane West Rainton Durham County Durham DH4 6PF |
Secretary Name | Victoria Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bradshaw Square Town End Farm Sunderland Tyne And Wear SR5 4HS |
Registered Address | 34 Windsor Terrace, Grangetown Sunderland Tyne And Wear SR2 9QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (2 pages) |
7 January 2010 | Application to strike the company off the register (2 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (2 pages) |
25 June 2007 | Director resigned (2 pages) |
20 December 2006 | Incorporation (11 pages) |
20 December 2006 | Incorporation (11 pages) |