Sunniside
Tyne & Wear
NE16 5NH
Secretary Name | Mrs Alison Christina Porritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hole Lane Gateshead Tyne And Wear NE16 5NH |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2008 | Administrator's progress report to 6 March 2008 (6 pages) |
10 March 2008 | Notice of move from Administration to Dissolution (6 pages) |
25 February 2008 | Statement of affairs with form 2.14B (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: b d o stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page) |
3 May 2007 | Statement of administrator's proposal (58 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: carshock, waterside drive metro centre east business park gateshead tyne & wear NE11 9HU (1 page) |
15 March 2007 | Appointment of an administrator (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: northern car distribution centre sandy lane newcastle upon tyne NE3 5HE (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
14 March 2002 | Return made up to 29/01/02; full list of members
|
10 July 2001 | Secretary's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
9 February 2001 | Secretary resigned (1 page) |