South Shields
Tyne & Wear
NE34 0EE
Secretary Name | Mr Michael Mallaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 North Guards Sunderland SR6 7AE |
Director Name | Mr Michael Mallaby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 North Guards Sunderland SR6 7AE |
Director Name | David Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2001) |
Role | Engineer |
Correspondence Address | 63 Sandringham Road Sunderland Tyne & Wear SR6 9QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a Dundee House High Street Stanley County Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1999 | New director appointed (2 pages) |
20 April 1999 | Ad 09/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (15 pages) |