Sunderland
SR6 0RG
Director Name | George Craig |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Clover House James Williams Street Sunderland Tyne And Wear SR1 2JS |
Director Name | Samantha Feldwick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bruce Close South Shields Tyne & Wear NE34 8JX |
Secretary Name | Jeremy Paul Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Customs House West Sunniside Sunderland Tyne & Wear SR1 1BA |
Registered Address | The Customs House West Sunniside Sunderland Tyne And Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2002 | Application for striking-off (1 page) |
24 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
1 May 2001 | Return made up to 30/11/00; full list of members (8 pages) |
1 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
30 November 1998 | Incorporation (34 pages) |