Sunderland
Tyne & Wear
SR6 7AJ
Secretary Name | Karen Amanda Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Marsden Grove Sunderland Tyne & Wear SR6 7AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grange Lodge 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
14 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (12 pages) |