Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director Name | Benice Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 October 2000) |
Role | Nurse |
Correspondence Address | Waldridge Lodge Hauxley Drive Chester-Le-Street County Durham DH2 3TE |
Director Name | Jon William Slater |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waldridge Lodge Hauxley Drive Waldridge Chester Le Street County Durham DH2 3TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 115 Chester Road Sunderland Tyne & Wear SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |