Sunderland
Tyne And Wear
SR2 9BX
Secretary Name | Vivienne Sheila Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Cherry Trees 9 Lambourne Road Sunderland Tyne And Wear SR2 9BX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 4 Saint Thomas Street Sunderland Tyne & Wear SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£4,963 |
Cash | £3,388 |
Current Liabilities | £9,328 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2002 | Voluntary strike-off action has been suspended (1 page) |
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2002 | Application for striking-off (1 page) |
10 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
15 December 1999 | Return made up to 10/08/99; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
27 August 1998 | Memorandum and Articles of Association (30 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Resolutions
|
24 August 1998 | Company name changed ever 1027 LIMITED\certificate issued on 25/08/98 (2 pages) |
10 August 1998 | Incorporation (29 pages) |