South Bents
Sunderland
Tyne & Wear
SR6 8AE
Secretary Name | Philip Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 18 Whitburn Bents Road South Bents Sunderland SR6 8AE |
Director Name | Mrs Janette Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1999) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 26 St Pauls Drive Mount Pleasant Houghton Le Spring DH4 7SH |
Secretary Name | Mr Allan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Pauls Drive Mount Pleasant Houghton-Le-Spring County Durham DH4 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 North Bridge Street Monkwearmouth Sunderland Tyne & Wear SR5 1AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £9,224 |
Cash | £1,019 |
Current Liabilities | £5,459 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2002 | Return made up to 10/09/01; full list of members
|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2000 | Return made up to 10/09/00; full list of members (6 pages) |
10 December 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
6 December 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page) |
14 October 1999 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
7 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
10 September 1997 | Incorporation (9 pages) |