Sunderland
Tyne & Wear
SR2 7ST
Director Name | John Michael Holleran |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 140 Westhall Road Warlingham Surrey CR6 9BU |
Secretary Name | David Albert Nairn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Downs Garth Brancepeth Durham County Durham DH7 8DE |
Director Name | Christopher John Willing |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Mount Road Bexleyheath Kent DA6 8JS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 West Lane Chester Le Street Co Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2002 | Return made up to 17/05/02; full list of members
|
30 May 2002 | Registered office changed on 30/05/02 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 17/05/01; full list of members
|
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: the riverside suite business & innovation centre wearfield sunderland enterprise park sunderland tyne & wear SR5 2TA (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2000 | New director appointed (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 100/500000 09/06/00 (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
14 June 2000 | Company name changed storesure LIMITED\certificate issued on 15/06/00 (2 pages) |
17 May 2000 | Incorporation (12 pages) |