Sunderland
Tyne & Wear
SR2 7LA
Secretary Name | Miss Kathryn Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Thornhill Park Sunderland Tyne & Wear SR2 7LA |
Director Name | Mr Richard Barrett Ellison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 18 Thornhill Park Sunderland Tyne & Wear SR2 7LA |
Registered Address | C/O Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 April 1999 | Dissolved (1 page) |
---|---|
29 January 1999 | Liquidators statement of receipts and payments (6 pages) |
29 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 1998 | Statement of affairs (5 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Appointment of a voluntary liquidator (1 page) |
16 April 1997 | Return made up to 01/01/97; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |