Sunderland
Tyne & Wear
SR2 7HW
Secretary Name | Mr David John Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XN |
Director Name | Owen Adrian Rogers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2006) |
Role | Solicitor |
Correspondence Address | 6 Cartmel Court Chester Le Street County Durham DH2 3UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ferryboat House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Application for striking-off (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 January 2007 | Director resigned (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: north sands business centre sunderland tyne & wear SR6 0QA (1 page) |
2 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 June 2000 | Company name changed busycard LIMITED\certificate issued on 22/06/00 (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |