Sunniside
Newcastle Upon Tyne
NE16 5LB
Director Name | Robert Ian Bone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Sunniside Farm Sunniside Newcastle Upon Tyne NE16 5LB |
Director Name | Matthew Johnson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 23 Mount View Ryton Tyne & Wear NE40 4EA |
Secretary Name | Robert Ian Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Sunniside Farm Sunniside Newcastle Upon Tyne NE16 5LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£7,055 |
Cash | £4,898 |
Current Liabilities | £41,184 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 May 2004 | Dissolved (1 page) |
---|---|
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
1 August 2002 | Statement of affairs (11 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: unit 19 stanelaw way tanfield lea industrial estate so,tanfield lea stanley county durham DH9 9XB (1 page) |
21 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2000 | Ad 11/01/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
6 July 2000 | Return made up to 11/01/00; full list of members (7 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
11 January 1999 | Incorporation (16 pages) |