Sunderland
Tyne & Wear
SR6 0QD
Secretary Name | Ann Rochester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(1 month after company formation) |
Appointment Duration | 4 years (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 46 Burnhope Road Washington Tyne & Wear NE38 8DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 25 The Stanfield Business Centre Addison Street Sunderland Tyne & Wear SR2 8BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 December 2003 | Voluntary strike-off action has been suspended (1 page) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2003 | Application for striking-off (1 page) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
12 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page) |
4 September 2000 | Memorandum and Articles of Association (15 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Company name changed speed 8395 LIMITED\certificate issued on 24/08/00 (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2000 | Incorporation (20 pages) |