Burdon Vale
Sunderland
Tyne And Wear
SR3 2NZ
Director Name | Pauline Hudspith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 89 Celendine Way Whitehills Gateshead Tyne & Wear NE10 8QW |
Secretary Name | Pauline Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 89 Celendine Way Whitehills Gateshead Tyne & Wear NE10 8QW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,287 |
Gross Profit | £2,670 |
Net Worth | -£284 |
Cash | £3,783 |
Current Liabilities | £4,998 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Return made up to 31/10/99; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 February 1999 | Return made up to 31/10/98; full list of members
|
22 January 1998 | Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 372 old street london EC1V 9LT (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Incorporation (12 pages) |