Sunderland
SR4 9LR
Director Name | Patricia Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 26 Sevenoaks Drive Hastings Hill Sunderland Tyne And Wear SR4 9LR |
Director Name | Alan Brewis |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 3 The Knoll Sunderland Tyne & Wear SR2 7PL |
Secretary Name | Mr John Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Farnham Terrace High Barnes Sunderland Tyne & Wear SR4 7SB |
Registered Address | Becker House 40 Frederick Street Sunderland Tyne And Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 April 1997 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
23 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: enterprise house pallion industrial estate sunderland SR4 6SN (1 page) |
15 April 1996 | Incorporation (27 pages) |