The Downs
Sunderland
Tyne & Wear
SR3 2XT
Director Name | Christopher Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 19 Athol Park Sunderland Tyne & Wear SR2 8BT |
Director Name | Gregory Michael Mather |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Software Development |
Correspondence Address | 30a Chester Terrace Millfield Sunderland SR1 3SJ |
Secretary Name | Mark Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Software Development |
Correspondence Address | 18 Aylesbury Drive The Downs Sunderland Tyne & Wear SR3 2XT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Business & Innovation Centre Wearfield Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1999 | Application for striking-off (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1998 | Incorporation (13 pages) |