Sunderland
Tyne & Wear
SR1 1EE
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 1997(3 months, 3 weeks 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 | William Leigh Murgatroyd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | Diana Marjorie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 August 1997) |
Role | Co Secretary |
Correspondence Address | 6 Over Nidd Knox House Farm Harrogate North Yorkshire HG1 3DB |
Secretary Name | West Yorkshire Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
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) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
31 December 1997 | Director's particulars changed (1 page) |
18 September 1997 | Secretary resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
21 May 1997 | Company name changed saltress 40 LIMITED\certificate issued on 22/05/97 (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
21 April 1997 | Incorporation (14 pages) |