Hebburn
Tyne & Wear
NE31 1UJ
Director Name | Lynn Douglass |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1993(same day as company formation) |
Role | Supervisor |
Correspondence Address | 211 Victoria Road West Hebburn Tyne & Wear NE31 1UJ |
Secretary Name | Carol Ann Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Hartleyburn Avenue Hebburn Tyne & Wear NE31 2NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 1998 | Liquidators statement of receipts and payments (9 pages) |
---|---|
17 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Liquidators statement of receipts and payments (3 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
13 July 1995 | Liquidators statement of receipts and payments (6 pages) |