Roker
Sunderland
Tyne And Wear
SR6 9NR
Director Name | David Walker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2002) |
Role | Architect |
Correspondence Address | 28 Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Director Name | Keith Wooler |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 1 Lamara Drive Newcastle Road Sunderland Tyne And Wear SR5 1NY |
Secretary Name | Karen Wooler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lamara Drive Newcastle Road Sunderland Tyne And Wear SR5 1NY |
Director Name | Richard Wooler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cliffe Park Roker Sunderland Tyne & Wear SR6 9NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 North Bridge Street Sunderland Tyne & Wear SR5 1AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
29 September 2000 | Accounts made up to 31 October 1999 (11 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 48 north bridge street monkwearmouth sunderland SR5 1AH (1 page) |
4 January 2000 | Return made up to 13/10/99; full list of members (7 pages) |
4 January 2000 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
4 December 1998 | Resolutions
|
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 21 norfolk street sunderland tyne & wear SR1 1EA (1 page) |
23 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Incorporation (14 pages) |