Sunderland
Tyne And Wear
SR3 1XW
Director Name | Paul England |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 218 Lawngreen Avenue Chorlton Manchester M21 8FH |
Secretary Name | John Raymond Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Fair Haven Knutsford Road Mobberley Knutsford Cheshire WA16 7BE |
Secretary Name | Shaun Paul Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 February 1997) |
Role | Distribution |
Correspondence Address | 55 Baltimore Court Concord Washington Tyne & Wear NE37 2HX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite 2 Vermont House Heartburn Industrial Estate Washington Tyne & Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 21B lawngreen avenue chorlton manchester lancs M21 8FH (1 page) |
20 February 1997 | Director resigned (1 page) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
14 March 1996 | Incorporation (12 pages) |