Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Secretary Name | Raymond Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Resthomes |
Correspondence Address | 49 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UW |
Director Name | Mr Timothy Paget Russell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Recruitment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Angram Drive New Minster Park Sunderland SR2 7RD |
Director Name | Robert Wilfred Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Recruitment Agent |
Country of Residence | England |
Correspondence Address | 8 Huntcliffe Avenue South Bents Sunderland SR6 8AR |
Director Name | Mr Roy Pemberton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 1996) |
Role | Laundry Manager |
Correspondence Address | 5 Holly Court Millfield Sunderland Tyne And Wear SR4 7UJ |
Secretary Name | Mr Amar Singh Nary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 1993) |
Role | Company Director |
Correspondence Address | 168 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 November 2000 | Dissolved (1 page) |
---|---|
15 August 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2000 | Liquidators statement of receipts and payments (6 pages) |
14 January 2000 | Liquidators statement of receipts and payments (6 pages) |
15 July 1999 | Liquidators statement of receipts and payments (6 pages) |
13 January 1999 | Liquidators statement of receipts and payments (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: unit a towngate business centre felling tyne and wear NE9 9XY (1 page) |
4 February 1998 | Statement of affairs (9 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
29 August 1996 | Return made up to 09/03/96; no change of members; amend (4 pages) |
29 August 1996 | Ad 24/06/96--------- £ si 80025@1=80025 £ ic 119350/199375 (2 pages) |
22 August 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
7 June 1996 | Ad 14/05/96--------- £ si 119250@1=119250 £ ic 1000/120250 (2 pages) |
7 June 1996 | Nc inc already adjusted 14/05/96 (1 page) |
7 June 1996 | Resolutions
|
28 May 1996 | Return made up to 09/03/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 5 holly court millfield sunderland tyne & wear SR4 7UJ (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
17 May 1995 | Return made up to 09/03/95; no change of members (4 pages) |