Sunderland
Tyne & Wear
SR1 1EE
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 January 2000) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Diana Marjorie Howard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 6 Over Nidd Knox House Farm Harrogate North Yorkshire HG1 3DB |
Secretary Name | Diana Marjorie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 6 Over Nidd Knox House Farm Harrogate North Yorkshire HG1 3DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | North Sands Business Centre Liberty Way Roker 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
2 March 1998 | New secretary appointed (2 pages) |
31 December 1997 | Director's particulars changed (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 21-26 howard house howard street north shields tyne & wear NE30 1AR (1 page) |
30 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
21 May 1997 | Ad 18/06/96--------- £ si 199@1 (2 pages) |
16 May 1997 | Return made up to 29/04/97; full list of members
|
5 July 1996 | Company name changed pramix LIMITED\certificate issued on 08/07/96 (2 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 12 york place leeds LS1 2DS (1 page) |
4 July 1996 | New secretary appointed;new director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
29 April 1996 | Incorporation (10 pages) |