Castletown
Sunderland
Tyne & Wear
SR5 3EY
Director Name | Ian Cuthbert Stewart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 1997) |
Role | Joiner |
Correspondence Address | 10 Rydal Mount Castletown Sunderland Tyne & Wear SR5 3ES |
Secretary Name | Ian Cuthbert Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 1997) |
Role | Joiner |
Correspondence Address | 10 Rydal Mount Castletown Sunderland Tyne & Wear SR5 3ES |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7b Riverside Road Southwick Industrial Estate Sunderland Tyne & Wear SR5 3JG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 January 1996 | Registered office changed on 03/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 December 1995 | Company name changed phototime LIMITED\certificate issued on 15/12/95 (4 pages) |
20 October 1995 | Incorporation (14 pages) |