Sunderland
Tyne & Wear
SR6 0RA
Director Name | Paul Joseph Graham |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2007) |
Role | Lecturer |
Correspondence Address | 5 Bloomfield Court Sunderland Tyne & Wear SR6 0RA |
Secretary Name | Emily Mary Rose Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 184 Cartington Terrace Newcastle Upon Tyne Tyne & Wear NE6 5SJ |
Director Name | Ms June Mahala Vardy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Coulton Drive East Boldon Tyne & Wear NE36 0SZ |
Director Name | Geoffrey Edward Williams |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Oakfield North Ryton Tyne & Wear NE40 3AD |
Secretary Name | Ms June Mahala Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Coulton Drive East Boldon Tyne & Wear NE36 0SZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: dobson house 4 coulton drive east boldon tyne & wear NE36 0SZ (1 page) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
13 September 2000 | Secretary resigned (1 page) |