Sunniside
Newcastle Upon Tyne
NE16 5EP
Director Name | Veronica Mary Hanover |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 24 June 2009) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Secretary Name | Veronica Mary Hanover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Director Name | Richard Hanover |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Tyne & Wear NE16 5EP |
Director Name | Jayne Smart |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | Carraig Thura Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £6,751,579 |
Gross Profit | £1,810,807 |
Net Worth | £2,060,429 |
Cash | £119,932 |
Current Liabilities | £2,157,302 |
Latest Accounts | 30 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (6 pages) |
24 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Full accounts made up to 30 May 2006 (19 pages) |
29 August 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: carraig-thura pennyfine road sunniside newcastle upon tyne NE16 5EP (1 page) |
13 June 2006 | Resolutions
|
9 June 2006 | Declaration of solvency (3 pages) |
9 June 2006 | Appointment of a voluntary liquidator (2 pages) |
8 June 2006 | Resolutions
|
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 14/12/05; full list of members (4 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
5 May 2004 | Return made up to 14/12/03; full list of members (9 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 14/12/02; full list of members (9 pages) |
9 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
5 May 2002 | Return made up to 14/12/01; full list of members (7 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
2 August 2001 | Resolutions
|
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
13 December 2000 | Return made up to 14/12/00; full list of members
|
7 February 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
28 October 1997 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
7 February 1997 | Accounts for a medium company made up to 30 April 1996 (14 pages) |
19 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
19 March 1996 | Return made up to 14/12/95; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
26 February 1993 | Particulars of mortgage/charge (7 pages) |
29 January 1993 | Particulars of mortgage/charge (7 pages) |
1 August 1991 | Particulars of mortgage/charge (4 pages) |
12 July 1991 | Memorandum and Articles of Association (26 pages) |
12 July 1991 | Resolutions
|
14 February 1986 | Incorporation (17 pages) |