Westwood Park
Sunderland
SR3 2DE
Director Name | Harvey Norton Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | President |
Correspondence Address | 1415 E Roy St Seattle Washington 98112 |
Director Name | Martin Julien Marks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 19490 Sw River Run Drive Lake Oswego Oregon 97034 |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Beacon Croft Clack Lane, Osmotherley Northallerton North Yorkshire DL6 3PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(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 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | North Sands Business Centre Liberty Way Sunderland Tyne & Wear SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 November 1999 | Voluntary strike-off action has been suspended (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1999 | Application for striking-off (2 pages) |
15 April 1998 | Full accounts made up to 28 February 1997 (14 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members
|
11 March 1997 | Registered office changed on 11/03/97 from: unit 4 hutton close longfield road bishop auckland durham DL14 6XG (1 page) |
10 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
18 October 1996 | Accounting reference date notified as 28/02 (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Secretary resigned;director resigned (2 pages) |
1 March 1996 | New director appointed (2 pages) |
14 February 1996 | Incorporation (13 pages) |