Cleadon
Sunderland
Tyne & Wear
SR6 7QQ
Secretary Name | Jean Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Windermere Cleadon Sunderland Tyne And Wear SR6 7QQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 14 Cookson House River Drive South Shields Tyne & Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Application for striking-off (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 north street saville chambers newcastle upon tyne NE1 8DF (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
16 June 1997 | Incorporation (12 pages) |