Thornhill
Sunderland
Tyne And Wear
SR2 7JJ
Secretary Name | Tanya Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Elmwood Street Thornhill Sunderland Tyne And Wear SR2 7JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 Vine Place Sunderland Tyne And Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 December 1999 | Application for striking-off (1 page) |
19 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
23 March 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 May 1998 | Incorporation (12 pages) |