Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Secretary Name | Heidi Rochester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 14 Rosthwaite Close Hartlepool Cleveland TS24 8RE |
Director Name | Linda Lumsdon -Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1996) |
Role | Personal Assistant |
Correspondence Address | Sylvan House 15 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UR |
Director Name | James Kenneth Lumsdon-Taylor |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Sylvan House 15 Sunderland Road Sunderland Tyne & Wear SR6 7UR |
Secretary Name | Clifford Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1996) |
Role | Secretary |
Correspondence Address | 40 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Fulwell Road Sunderland Tyne & Wear SR6 9EX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
27 November 1995 | Return made up to 25/07/95; full list of members
|