Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director Name | Mr Andrew Jonathan Muir |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 September 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 27 Kayll Road Sunderland SR4 7TW |
Director Name | Sandra June Gibbons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mingary Close East Rainton Houghton Le Spring Tyne & Wear DH5 9SG |
Director Name | June Rawlins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Long Burn Drive Chester Le Street County Durham DH2 2XE |
Director Name | Peter George Rawlins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wissenden Farm Hathfield Common Ashford Kent TN26 1HB |
Secretary Name | Peter George Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wissenden Farm Hathfield Common Ashford Kent TN26 1HB |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 August 2003 | Return made up to 06/08/03; full list of members
|
16 August 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 September 2002 | Return made up to 06/06/02; full list of members
|
16 November 2001 | Accounting reference date extended from 20/03/01 to 31/03/01 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
15 March 2001 | Accounts for a dormant company made up to 20 March 2000 (3 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2001 | Withdrawal of application for striking off (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: bryony house elemore view east rainton tyne & wear DH5 9SG (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Application for striking-off (1 page) |
22 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
10 January 2000 | Full accounts made up to 20 March 1999 (8 pages) |
10 January 2000 | Resolutions
|
16 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
3 September 1998 | Accounting reference date shortened from 31/03/98 to 20/03/98 (1 page) |
3 September 1998 | Full accounts made up to 20 March 1998 (6 pages) |
11 August 1998 | Return made up to 06/08/98; full list of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
10 September 1997 | Return made up to 06/08/97; full list of members
|
27 August 1996 | Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1996 | New director appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Incorporation (21 pages) |