Herrington Burn
Houghton Le Spring
Tyne & Wear
DH4 4JW
Secretary Name | Micheal Colin Burnikell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | Brookside Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JW |
Secretary Name | Sarah Louise Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | Brookside Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Brookside Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: suite 18763 72 new bond street london W1Y 9DD (1 page) |
26 January 1998 | Incorporation (16 pages) |