Whitley Bay
Tyne & Wear
NE26 1BA
Director Name | Michael Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2004) |
Role | Finance Broker |
Correspondence Address | 31 The Retreat Sunderland Tyne & Wear SR2 7PW |
Secretary Name | Michael Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2004) |
Role | Finance Broker |
Correspondence Address | 31 The Retreat Sunderland Tyne & Wear SR2 7PW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Keypoint 240 Chester Road Sunderland Tyne & Wear SR4 7HR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: keypoint house 240 chester road sunderland tyne & wear SR4 7HR (1 page) |
23 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2002 | Return made up to 11/06/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: suite 5B 3RD floor derwent house town centre washington tyne & wear NE38 7ST (1 page) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 93 cambridge avenue whitley bay tyne & wear NE26 1BA (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: enterprise house victory street pallion trading estate sunderland tyne & wear SR4 6SN (1 page) |
3 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 June 2000 | New director appointed (2 pages) |