Sunderland
Tyne & Wear
SR6 7JS
Secretary Name | Tracey Lynne Brydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sea View Park Sunderland Tyne & Wear SR6 7JS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 7 Sea View Park Sunderland SR6 7JS |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 July 2003 | Return made up to 08/08/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
3 April 1999 | Director's particulars changed (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 4 eastcombe avenue riverdale salford M7 3EA (1 page) |
3 April 1999 | Secretary's particulars changed (1 page) |
19 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
24 September 1996 | Resolutions
|
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
8 August 1996 | Incorporation (13 pages) |