Sunderland
SR5 2EP
Secretary Name | Victoria Louise Moyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 23 Morton Crescent Houghton Le Spring Tyne & Wear DH4 6AD |
Director Name | Frank Barron |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Montford Close Sunderland Tyne & Wear SR3 2RL |
Director Name | Mr Ian Rose |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 18 Bathgate Avenue Townend Farm Sunderland Tyne And Wear SR5 4QW |
Secretary Name | Terence Anthony Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Broadsheath Terrace Southwick Sunderland Tyne & Wear SR5 2EP |
Director Name | Victoria Louise Moyes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2000) |
Role | Co. Secretary |
Correspondence Address | 25 Romney Avenue Washington Tyne & Wear NE38 7EB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Westwaters 55 Old Elvet Durham City DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£29,605 |
Cash | £5 |
Current Liabilities | £51,562 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2001 | Return made up to 13/10/00; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 1ST floor 39 borough road sunderland SR1 1PL (1 page) |
26 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 February 2000 | Return made up to 13/10/99; full list of members
|
28 September 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
19 November 1998 | Ad 11/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 November 1998 | Ad 11/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
13 October 1998 | Incorporation (17 pages) |