Cramlington
Northumberland
NE23 8JT
Director Name | Mohammad Shafie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2001) |
Role | Engineer |
Correspondence Address | 22 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Secretary Name | Mohammad Shafie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2005) |
Role | Engineer |
Correspondence Address | 22 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Parisa Bani Hashemi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2005) |
Role | Housewife |
Correspondence Address | 22 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 22 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2005 | Secretary resigned (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
16 August 2005 | Director resigned (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 August 2003 | Return made up to 20/04/03; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members
|
27 November 2000 | New director appointed (4 pages) |
27 November 2000 | Director resigned (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |