Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director Name | Mr John Ternent |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manston Close Moorside Sunderland Tyne & Wear SR3 2RR |
Director Name | Ian Jackson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 12 Dipton Gardens Leechmere Sunderland Tyne & Wear SR3 1AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 295 Sunderland Road South Shields Tyne & Wear NE34 6RB |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: michael adamson & co accountants & business consults 115 chester road sunderland SR4 7HG (1 page) |
19 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
17 June 1999 | Return made up to 25/04/99; full list of members
|
19 January 1999 | Resolutions
|
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 May 1998 | Return made up to 25/04/98; full list of members
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1997 | Incorporation (21 pages) |