Roker
Sunderland
Tyne & Wear
SR6 0RG
Director Name | Albert Victor Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 225 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XF |
Secretary Name | Anne Ganley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 20 Hallgarth Court Roker Sunderland Tyne & Wear SR6 0RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 July 1996 | Dissolved (1 page) |
---|---|
16 April 1996 | Liquidators statement of receipts and payments (6 pages) |
16 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 1995 | Liquidators statement of receipts and payments (8 pages) |
15 March 1995 | Liquidators statement of receipts and payments (8 pages) |