South Shields
Tyne & Wear
NE33 5PP
Director Name | Mr Jason John Dunville |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 North Terrace Seaham County Durham SR7 7EU |
Secretary Name | Victoria Ann Dunville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 10 Washington Street Sunderland SR4 6JJ |
Director Name | Terence Flynn Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 2000) |
Role | Security Guarding |
Correspondence Address | 22 Alston Gardens Throerley Newcastle Upon Tyne Tyne & Wear NE15 9HQ |
Secretary Name | David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 11 Woodham Gate Woodham Vill. Newton Aycliffe County Durham DL5 4UB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(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 | 01 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5-6 Hudson Road Sunderland SR1 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Return made up to 01/03/01; full list of members
|
16 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Particulars of mortgage/charge (11 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Ad 11/09/00--------- £ si 70400@1=70400 £ ic 100/70500 (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | £ nc 100/100000 11/09/00 (1 page) |
17 May 2000 | New director appointed (2 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Incorporation (12 pages) |