Roker
Sunderland
Tyne & Wear
SR6 9LF
Director Name | Donald Cutler Rose |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(77 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Kelsall Villa Leeming Lane Leeming Bar Northallerton North Yorkshire DL7 9AU |
Director Name | Mrs Harriet Rose |
---|---|
Date of Birth | August 1907 (Born 115 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(77 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Pinehurst Underhill Road Cleadon Sunderland Tyne & Wear |
Secretary Name | Mr Ian Arthur Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1991(77 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Melvyn Gardens Roker Sunderland Tyne & Wear SR6 9LF |
Director Name | Mr Norman Reginald Rose |
---|---|
Date of Birth | August 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(77 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 1992) |
Role | Company Director |
Correspondence Address | Pinehurst Underhill Road Cleadon Sunderland Tyne & Wear SR6 7RS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
20 April 2001 | Liquidators statement of receipts and payments (6 pages) |
3 October 2000 | Liquidators statement of receipts and payments (6 pages) |
12 September 2000 | O/C - replacement of liquidator (8 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
4 April 2000 | Liquidators statement of receipts and payments (6 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
22 April 1999 | Liquidators statement of receipts and payments (6 pages) |
28 October 1998 | Liquidators statement of receipts and payments (6 pages) |
21 October 1997 | Statement of affairs (5 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Appointment of a voluntary liquidator (1 page) |
16 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |