Ashbrooke
Sunderland
Tyne And Wear
SR2 7TS
Secretary Name | Judith Sibbald Gillhespy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Parva Domoy 13 Dolphin Villas Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 3 Welfare Hall Philadelphia Lane 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 | 27 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1999 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 27/07/99; full list of members (6 pages) |
19 May 1999 | Accounting reference date shortened from 31/07/99 to 27/07/99 (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 8 milverton avenue ashbrooke sunderland SR2 7TS (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (12 pages) |