West Jesmond Avenue
Newcastle Upon Tyne
NE2 3HF
Director Name | Mrs Wendy Elizabeth Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norham Drive Morpeth Northumberland NE61 2XA |
Secretary Name | Mrs Wendy Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norham Drive Morpeth Northumberland NE61 2XA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 11 Tilley Road Crowther District 3 Washington Tyne & Wear NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £5,974 |
Gross Profit | £816 |
Net Worth | £2 |
Cash | £535 |
Current Liabilities | £1,593 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 63 westgate road newcastle upon tyne NE1 1SG (1 page) |
6 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Return made up to 13/04/01; full list of members
|
30 May 2000 | Company name changed strategic business solutions (uk ) LIMITED\certificate issued on 31/05/00 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 19 lonsdale court west jesmond avenue newcastle upon tyne tyne & wear NE2 3HF (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (7 pages) |