Sunderland
Tyne & Wear
SR6 0QD
Director Name | Natalie Howell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 31 March 2016) |
Role | Company Director |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 31 March 2016) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 March 2016) |
Role | Company Director |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Peter Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Topcliff Sunderland Tyne & Wear SR6 0QD |
Director Name | Jacqueline Elizabeth Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 23 Dickson Drive Hexham Northumberland NE46 2RB |
Director Name | Mr Robert Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Secretary Name | Jacqueline Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 23 Dickson Drive Hexham Northumberland NE46 2RB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2015 | Notice of final account prior to dissolution (1 page) |
31 December 2015 | Return of final meeting of creditors (1 page) |
12 August 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
29 June 2007 | C/O replacement of liquidator (7 pages) |
29 June 2007 | Appointment of a liquidator (1 page) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Order of court to wind up (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 2 earls court team valley trading estate gateshead tyne & wear NE11 0HF (1 page) |
28 March 2003 | Director resigned (1 page) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Incorporation (12 pages) |