Sunderland
SR4 7QA
Director Name | Dave Marshall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 May 2000(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 9 Finnstown Fairways Newcastle Road Lucan Co Dublin Irish |
Director Name | Philip Patrick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 July 2007) |
Role | Sales Director |
Correspondence Address | 73 Mayals Avenue Blackpill Swansea SA3 5DD Wales |
Secretary Name | Dave Marshall |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 9 Finnstown Fairways Newcastle Road Dublin Irish |
Director Name | Mr John Hopkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hatch Stables Burgh Heath Road Epsom Surrey KT17 4LX |
Director Name | Mrs Kay Hopkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | The Hollies Plot 26 Beechwood Grove Pencoed Bridgend Mid Glamorgan CF35 6SU Wales |
Secretary Name | Mrs Kay Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | The Hollies Plot 26 Beechwood Grove Pencoed Bridgend Mid Glamorgan CF35 6SU Wales |
Director Name | Mr Gareth John James Jenkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 1 Swan Walk Sandy Water Park Llanelli Dyfed SA15 4SJ Wales |
Secretary Name | Dave Marshall |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2000(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 9 Finnstown Fairways Newcastle Road Lucan Co Dublin Irish |
Director Name | Mr Kenneth Ian Mackintosh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Goldfinch Close Briarleigh Congleton Cheshire CW12 3FB |
Secretary Name | Mr Kenneth Ian Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Goldfinch Close Briarleigh Congleton Cheshire CW12 3FB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,095,214 |
Gross Profit | £2,156,860 |
Net Worth | £422,191 |
Cash | £14,672 |
Current Liabilities | £1,330,549 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver ceasing to act (1 page) |
27 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2005 | Administrative Receiver's report (9 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: suite 17-18 princess house princess way swansea SA1 3LW (1 page) |
17 June 2005 | Appointment of receiver/manager (2 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: unit 16 & 17 millands industrial estate neath west glamorgan SA11 1NJ (1 page) |
22 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
21 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (22 pages) |
19 December 2002 | Accounts for a small company made up to 30 April 2001 (12 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Return made up to 05/10/02; full list of members
|
11 June 2002 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Return made up to 05/10/01; full list of members
|
18 September 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 August 2001 | Particulars of mortgage/charge (5 pages) |
14 April 2001 | New secretary appointed (2 pages) |
29 November 2000 | Return made up to 05/10/00; change of members
|
28 November 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
23 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 May 2000 | Particulars of mortgage/charge (11 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Memorandum and Articles of Association (5 pages) |
15 May 2000 | Resolutions
|
5 May 2000 | Auditor's resignation (1 page) |
29 October 1999 | Return made up to 05/10/99; no change of members
|
11 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
12 August 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 October 1996 | Return made up to 05/10/96; no change of members
|
26 September 1995 | Return made up to 05/10/95; full list of members
|
19 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 August 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
8 March 1989 | Company name changed ablecent LIMITED\certificate issued on 09/03/89 (2 pages) |
18 November 1988 | Incorporation (9 pages) |