Fulwell
Tyne & Wear
SR6 9RS
Director Name | Gary Davison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 58 Owen Drive West Boldon Tyne & Wear NE36 0HW |
Secretary Name | Stanley Bestford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Moray Street Fulwell Tyne & Wear SR6 9RS |
Director Name | Norman Tindle Barron |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 370 Birches Head Road Stoke On Trent ST2 8DD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 23 Frederick Street Sunderland Tyne & Wear SR1 1LT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £179 |
Cash | £9,164 |
Current Liabilities | £18,463 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Return made up to 12/03/00; full list of members (6 pages) |
3 November 2000 | New director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 11 braemar gardens east herrington sunderland SR3 3PX (1 page) |
18 January 2000 | Company name changed s & n employment agency LTD\certificate issued on 19/01/00 (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 June 1999 | Return made up to 12/03/99; full list of members (6 pages) |
27 April 1999 | Company name changed M.D.F. communications LIMITED\certificate issued on 28/04/99 (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: barbican house st peters wharf sunderland tyne & wear SR6 0AA (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Incorporation (12 pages) |