Tunstall Village
Sunderland
SR3 2DE
Director Name | Gary Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 49 Bewdley Grove Peterlee County Durham SR8 1PP |
Secretary Name | Mr Robert Edmundson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bracknell Close Tunstall Village Sunderland SR3 2DE |
Director Name | Junior Stanley Burgon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 06 April 1996) |
Role | Manager |
Correspondence Address | 13 Skelton Street Hartlepool Cleveland TS24 9JB |
Secretary Name | Junior Stanley Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 06 April 1996) |
Role | Manager |
Correspondence Address | 13 Skelton Street Hartlepool Cleveland TS24 9JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(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 | 16 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Barbican House St Peters Wharf Sunderland Tyne & Wear SR6 0AA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
2 March 1996 | New secretary appointed;new director appointed (1 page) |
2 March 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 January 1996 | Incorporation (12 pages) |