Grangetown
Sunderland
SR2 9JN
Secretary Name | John Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 45 Queen Alexandra Road Sunderland Tyne & Wear SR2 9NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ainleys 1 Grange Crescent Stockton Road Sunderland Tyne & Wear SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1997 | Secretary resigned (1 page) |
25 May 1997 | Memorandum and Articles of Association (8 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Company name changed beginkind LIMITED\certificate issued on 20/05/97 (2 pages) |
14 April 1997 | Incorporation (9 pages) |