Sunderland
Tyne & Wear
SR2 8HZ
Secretary Name | Lisa Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 The Oaks West Sunderland Tyne & Wear SR2 8HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2001) |
Correspondence Address | 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,791 |
Gross Profit | £67,791 |
Net Worth | £2,184 |
Cash | £18,356 |
Current Liabilities | £25,925 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 26/05/02; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
6 November 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: giant uk services LIMITED 2ND floor st james buildings oxford street manchester M1 6FQ (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Return made up to 26/05/01; no change of members (6 pages) |
31 October 2002 | Restoration by order of the court (2 pages) |
2 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
7 October 1999 | New secretary appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 2ND floor, st james's buildings oxford street manchester lancashire M1 6FQ (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
26 May 1999 | Incorporation (17 pages) |