Stockton Road
Seaham
County Durham
SR7 0PB
Secretary Name | Victoria Ann Dunville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 10 Washington Street Sunderland SR4 6JJ |
Director Name | John Clegg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Windermere Road Seaham County Durham SR7 8JR |
Secretary Name | Ileane Falcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | Windrush 56 Windermere Road Seaham County Durham SR7 8JR |
Secretary Name | Mr Alan John Dunville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Stockton Road Seaham County Durham SR7 0PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Hudson Road Sunderland SR1 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members
|
31 July 2003 | Registered office changed on 31/07/03 from: unit 4 saint thomas street sunderland tyne & wear SR1 1QD (1 page) |
30 May 2003 | Return made up to 01/08/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: windrush 56 windermere road seaham county durham SR7 8JR (1 page) |
28 May 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
5 December 2001 | Return made up to 01/08/01; full list of members (6 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
23 August 2000 | Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (12 pages) |