Fforestfach
Swansea
West Glamorgan
SA5 4NY
Wales
Director Name | Andrew Murray |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 March 1999) |
Role | Sales Director |
Correspondence Address | 69 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TH |
Secretary Name | George Frederick Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 69 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TH |
Director Name | Rodney Richardson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1999) |
Role | Home Improvements |
Correspondence Address | 30 Holderness Road Wallsend Tyne & Wear NE28 0DB |
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 1999) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 March 2001 | Dissolved (1 page) |
---|---|
14 December 2000 | Completion of winding up (1 page) |
22 October 1999 | Order of court to wind up (1 page) |
16 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: unit 20 swan road swan industrial estate washington tyne & wear NE38 8JJ (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 December 1998 | Incorporation (14 pages) |