Stanhope
County Durham
DL13 2FZ
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Secretary Name | Mr Martin Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 June 2004 | Dissolved (1 page) |
---|---|
6 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 12 percy park road tynemouth tyne & wear NE30 4LP (1 page) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | Statement of affairs (6 pages) |
6 February 2001 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Company name changed tyre drive fuels LIMITED\certificate issued on 19/04/00 (2 pages) |