Company NameAwaynet Limited
Company StatusDissolved
Company Number03997241
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Directors

Director NameJill Rostron-Maher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 May 2002)
RoleManager
Correspondence AddressWest Grange
Front Street
Newbottle Village
County Durham
DH4 4ER
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameMrs Florence Rostron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year (closed 14 May 2002)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressEast Grange Front Street
Newbottle
Houghton Le Spring
Tyne And Wear
DH4 4EH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Villiers Street
Sunderland City
Sunderland
Tyne & Wear
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
19 May 2000Incorporation (12 pages)